Search icon

PALLET EXPRESS CORPORATION

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
213206.23
Total Face Value Of Loan:
213206.23
Date:
2020-04-07
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:
213205.00
Total Face Value Of Loan:
213205.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-09-21
Type:
Complaint
Address:
135 JAMES ST, CANASTOTA, NY, 13032
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$213,206.23
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$213,206.23
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$214,556.54
Servicing Lender:
The Upstate National Bank
Use of Proceeds:
Payroll: $213,206.23
Jobs Reported:
31
Initial Approval Amount:
$213,205
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$213,205
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$214,430.93
Servicing Lender:
The Upstate National Bank
Use of Proceeds:
Payroll: $213,205

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 458-1943
Add Date:
2005-08-02
Operation Classification:
Private(Property)
power Units:
13
Drivers:
9
Inspections:
18
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State