Search icon

LAGUARDIA EXPRESS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LAGUARDIA EXPRESS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Mar 1999 (26 years ago)
Entity Number: 2355314
ZIP code: 10005
County: Queens
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Unique Entity ID

Unique Entity ID:
RW4HMZWEA1Z6
CAGE Code:
5BZ17
UEI Expiration Date:
2026-04-24

Business Information

Activation Date:
2025-04-28
Initial Registration Date:
2009-02-24

Commercial and government entity program

CAGE number:
5BZ17
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-28
SAM Expiration:
2026-04-24

Contact Information

POC:
MARCY BEAM

Legal Entity Identifier

LEI Number:
254900X2KGG4JLTZWL45

Registration Details:

Initial Registration Date:
2023-06-23
Next Renewal Date:
2026-06-23
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
223800652
Plan Year:
2024
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
63
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-01 2025-04-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-11-19 2007-12-12 Name LAGUARDIA HAMPTON, LLC
2002-07-19 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-03-11 2007-11-19 Name LAGUARDIA EXPRESS LLC

Filings

Filing Number Date Filed Type Effective Date
250415001864 2025-04-15 BIENNIAL STATEMENT 2025-04-15
230801010468 2023-08-01 BIENNIAL STATEMENT 2023-03-01
200305061144 2020-03-05 BIENNIAL STATEMENT 2019-03-01
SR-86822 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130718002270 2013-07-18 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W9124716P0118
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11244.94
Base And Exercised Options Value:
11244.94
Base And All Options Value:
11244.94
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-05-06
Description:
IGF::OT::IGF LIK FORT TOTTEN, NY 351ST PSYOPS CO (TAC) POP 13 MAY 2016 - 14 AUGUST 2016
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL
Procurement Instrument Identifier:
W9124716P0050
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
107276.40
Base And Exercised Options Value:
107276.40
Base And All Options Value:
107276.40
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-01-06
Description:
LIK TOTTEN, IGF::OT::IGF
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL

USAspending Awards / Financial Assistance

Date:
2021-04-15
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:
374619.00
Total Face Value Of Loan:
374619.00
Date:
2020-05-02
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:
267584.00
Total Face Value Of Loan:
267584.00
Date:
2020-05-02
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:
267584.00
Total Face Value Of Loan:
267584.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$267,584
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$267,584
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$270,242.74
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $200,687
Utilities: $52,897
Healthcare: $14000
Jobs Reported:
16
Initial Approval Amount:
$374,619
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$374,619
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$377,647.79
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $374,614
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State