Search icon

PALLET EXPRESS CORPORATION

Company Details

Name: PALLET EXPRESS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1994 (31 years ago)
Entity Number: 1859237
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 1069 LYELL AVE, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK CERVINI Chief Executive Officer 1069 LYELL AVE, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1069 LYELL AVE, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2010-10-14 2012-11-29 Address 4 HILL CREEK LANE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2010-10-14 2012-11-29 Address 4 HILL CREEK LANE, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
2010-10-14 2012-11-29 Address 4 HILL CREEK LANE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2008-10-21 2010-10-14 Address 4 HILL CREEK LN, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
2008-10-21 2010-10-14 Address 4 HILL CREEK LN, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2008-10-21 2010-10-14 Address 4 HILL CREEK LN, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2000-10-11 2008-10-21 Address 2365 S UNION ST, SPENCERPORT, NY, 14459, USA (Type of address: Principal Executive Office)
2000-10-11 2008-10-21 Address 2365 S UNION ST, SPENCEPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
1994-10-12 2008-10-21 Address 2365 S. UNION STREET, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)
1994-10-12 2022-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
161005007073 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141009006347 2014-10-09 BIENNIAL STATEMENT 2014-10-01
121129002075 2012-11-29 BIENNIAL STATEMENT 2012-10-01
101014002638 2010-10-14 BIENNIAL STATEMENT 2010-10-01
081021002313 2008-10-21 BIENNIAL STATEMENT 2008-10-01
061003002634 2006-10-03 BIENNIAL STATEMENT 2006-10-01
041115002031 2004-11-15 BIENNIAL STATEMENT 2004-10-01
021017000690 2002-10-17 CERTIFICATE OF AMENDMENT 2002-10-17
020930002909 2002-09-30 BIENNIAL STATEMENT 2002-10-01
001011002225 2000-10-11 BIENNIAL STATEMENT 2000-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6400858310 2021-01-27 0219 PPS 1069 Lyell Ave, Rochester, NY, 14606-1958
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 213206.23
Loan Approval Amount (current) 213206.23
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47362
Servicing Lender Name The Upstate National Bank
Servicing Lender Address 729 Proctor Ave, OGDENSBURG, NY, 13669-2109
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14606-1958
Project Congressional District NY-25
Number of Employees 15
NAICS code 321920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47362
Originating Lender Name The Upstate National Bank
Originating Lender Address OGDENSBURG, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 214556.54
Forgiveness Paid Date 2021-09-15
6249587007 2020-04-06 0219 PPP 1069 LYELL AVE, ROCHESTER, NY, 14606-1934
Loan Status Date 2021-02-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 213205
Loan Approval Amount (current) 213205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47362
Servicing Lender Name The Upstate National Bank
Servicing Lender Address 729 Proctor Ave, OGDENSBURG, NY, 13669-2109
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14606-1934
Project Congressional District NY-25
Number of Employees 31
NAICS code 321999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47362
Originating Lender Name The Upstate National Bank
Originating Lender Address OGDENSBURG, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 214430.93
Forgiveness Paid Date 2020-11-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State