Search icon

MUNICIPAL EXPEDITING INC.

Company Details

Name: MUNICIPAL EXPEDITING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1991 (34 years ago)
Entity Number: 1501221
ZIP code: 10001
County: New York
Place of Formation: New York
Activity Description: Review and consultation of Building codes, zoning laws & architectural plans.
Address: 214 WEST 29TH STREET, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-587-5707

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MUNICIPAL EXPEDITING, INC. 401(K) PROFIT SHARING PLAN 2023 133597990 2024-08-29 MUNICIPAL EXPEDITING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 492110
Sponsor’s telephone number 2125875707
Plan sponsor’s address 15 MAIDEN LANE, SUITE 603, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2024-08-29
Name of individual signing ELIZABETH KAPP
MUNICIPAL EXPEDITING, INC. 401(K) PROFIT SHARING PLAN 2022 133597990 2023-09-27 MUNICIPAL EXPEDITING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 492110
Sponsor’s telephone number 2125875707
Plan sponsor’s address 15 MAIDEN LANE, SUITE 603, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2023-09-27
Name of individual signing ELIZABETH KAPP
MUNICIPAL EXPEDITING, INC. 401(K) PROFIT SHARING PLAN 2021 133597990 2022-09-28 MUNICIPAL EXPEDITING, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 492110
Sponsor’s telephone number 2125875707
Plan sponsor’s address 15 MAIDEN LANE, SUITE 603, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2022-09-28
Name of individual signing ELIZABETH KAPP
MUNICIPAL EXPEDITING, INC. 401(K) PROFIT SHARING PLAN 2020 133597990 2021-09-14 MUNICIPAL EXPEDITING, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 492110
Sponsor’s telephone number 2125875707
Plan sponsor’s address 15 MAIDEN LANE, SUITE 603, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2021-09-14
Name of individual signing ELIZABETH KAPP
MUNICIPAL EXPEDITING, INC. 401(K) PROFIT SHARING PLAN 2019 133597990 2020-07-14 MUNICIPAL EXPEDITING, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 492110
Sponsor’s telephone number 2125875707
Plan sponsor’s address 15 MAIDEN LANE, SUITE 603, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing ELIZABETH KAPP
MUNICIPAL EXPEDITING, INC. 401(K) PROFIT SHARING PLAN 2018 133597990 2019-09-12 MUNICIPAL EXPEDITING, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 492110
Sponsor’s telephone number 2125875707
Plan sponsor’s address 15 MAIDEN LANE, SUITE 603, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2019-09-12
Name of individual signing ELIZABETH KAPP
MUNICIPAL EXPEDITING, INC. 401(K) PROFIT SHARING PLAN 2017 133597990 2018-09-25 MUNICIPAL EXPEDITING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 492110
Sponsor’s telephone number 2125875707
Plan sponsor’s address 15 MAIDEN LANE, SUITE 603, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2018-09-25
Name of individual signing ELIZABETH KAPP
MUNICIPAL EXPEDITING, INC. 401(K) PROFIT SHARING PLAN 2016 133597990 2017-10-12 MUNICIPAL EXPEDITING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 492110
Sponsor’s telephone number 2125875707
Plan sponsor’s address 15 MAIDEN LANE, SUITE 603, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing ELIZABETH KAPP
MUNICIPAL EXPEDITING, INC. 401(K) PROFIT SHARING P LAN 2015 133597990 2016-10-06 MUNICIPAL EXPEDITING, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 492110
Sponsor’s telephone number 2125875707
Plan sponsor’s address 15 MAIDEN LANE, SUITE 603, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2016-10-06
Name of individual signing ELIZABETH KAPP
Role Employer/plan sponsor
Date 2016-10-06
Name of individual signing ELIZABETH KAPP
MUNICIPAL EXPEDITING, INC. 401(K) PROFIT SHARING LAN 2014 133597990 2015-09-01 MUNICIPAL EXPEDITING, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 492110
Sponsor’s telephone number 2125875707
Plan sponsor’s address 15 MAIDEN LANE, SUITE 603, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2015-09-01
Name of individual signing ELIZABETH KAPP
Role Employer/plan sponsor
Date 2015-09-01
Name of individual signing ELIZABETH KAPP

Chief Executive Officer

Name Role Address
ELIZABETH KAPP Chief Executive Officer 214 WEST 29TH STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 214 WEST 29TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1991-01-11 1994-05-03 Address 214 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940503002653 1994-05-03 BIENNIAL STATEMENT 1994-01-01
910111000267 1991-01-11 CERTIFICATE OF INCORPORATION 1991-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6407487302 2020-04-30 0202 PPP 15 Maiden Ln Suite 603, NEW YORK, NY, 10038
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84238.52
Loan Approval Amount (current) 84238.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84972.33
Forgiveness Paid Date 2021-03-18
6520958506 2021-03-03 0202 PPS 15 Maiden Ln Ste 603, New York, NY, 10038-5121
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88702
Loan Approval Amount (current) 88702
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-5121
Project Congressional District NY-10
Number of Employees 5
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89262.2
Forgiveness Paid Date 2021-10-25

Date of last update: 14 Apr 2025

Sources: New York Secretary of State