Search icon

J.P. EXPRESS SERVICE, INC.

Headquarter

Company Details

Name: J.P. EXPRESS SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1993 (32 years ago)
Entity Number: 1695144
ZIP code: 11749
County: Suffolk
Place of Formation: New York
Address: 131 Hoffman Lane, Islandia, NY, United States, 11749

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT PELOSI Chief Executive Officer 131 HOFFMAN LANE, ISLANDIA, NY, United States, 11749

DOS Process Agent

Name Role Address
J.P. EXPRESS SERVICE, INC. DOS Process Agent 131 Hoffman Lane, Islandia, NY, United States, 11749

Links between entities

Type:
Headquarter of
Company Number:
2840899
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0700652
State:
CONNECTICUT

History

Start date End date Type Value
2025-04-23 2025-04-23 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.001
2025-04-11 2025-04-23 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.001
2025-03-11 2025-04-11 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.001
2025-02-20 2025-03-11 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.001
2025-02-06 2025-02-20 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
250124003883 2025-01-24 BIENNIAL STATEMENT 2025-01-24
230927000930 2023-09-27 BIENNIAL STATEMENT 2023-01-01
210104060164 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190104060101 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170407006035 2017-04-07 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
3203257.00
Total Face Value Of Loan:
3203257.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-02-22
Type:
Planned
Address:
377 CARLL'S PATH, DEER PARK, NY, 11729
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3203257
Current Approval Amount:
3203257
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3244899.34

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 667-6843
Add Date:
1993-02-03
Operation Classification:
Auth. For Hire
power Units:
252
Drivers:
224
Inspections:
144
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2007-10-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
ST. PAUL FIRE & MARINE INSURAN
Party Role:
Plaintiff
Party Name:
J.P. EXPRESS SERVICE, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State