Search icon

P.E. EXPRESS, INC.

Company Details

Name: P.E. EXPRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1987 (38 years ago)
Entity Number: 1189805
ZIP code: 13061
County: Jefferson
Place of Formation: New York
Address: 26561 state route 37, watertown, NY, United States, 13061
Principal Address: 15770 HAMP RD, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 26561 state route 37, watertown, NY, United States, 13061

Chief Executive Officer

Name Role Address
PRESTON PADDOCK Chief Executive Officer 15770 HAMP RD., WATERTOWN, NY, United States, 13601

Form 5500 Series

Employer Identification Number (EIN):
161304683
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2021-01-21 2021-07-27 Address 15770 HAMP RD, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2007-07-31 2021-01-21 Address 15770 HAMP RD, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2001-07-06 2007-07-31 Address 15770 HAMP RD., WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
2001-07-06 2021-07-27 Address 15770 HAMP RD., WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2001-07-06 2007-07-31 Address 15770 HAMP RD., WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210727002569 2021-07-27 CERTIFICATE OF CHANGE BY ENTITY 2021-07-27
210121060027 2021-01-21 BIENNIAL STATEMENT 2019-07-01
110728003073 2011-07-28 BIENNIAL STATEMENT 2011-07-01
070731002909 2007-07-31 BIENNIAL STATEMENT 2007-07-01
050928002816 2005-09-28 BIENNIAL STATEMENT 2005-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
54710.00
Total Face Value Of Loan:
54710.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-11-16
Type:
Planned
Address:
15770 HAMP ROAD, WATERTOWN, NY, 13601
Safety Health:
Health
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54710
Current Approval Amount:
54710
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
55368.02

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1990-09-22
Operation Classification:
U.S. Mail
power Units:
5
Drivers:
4
Inspections:
15
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State