Search icon

LEONARD'S EXPRESS, INC.

Headquarter

Company Details

Name: LEONARD'S EXPRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2000 (25 years ago)
Entity Number: 2572726
ZIP code: 14425
County: Monroe
Place of Formation: New York
Principal Address: 6070 COLLETT ROAD, BUILDING 1, FARMINGTON, NY, United States, 14425
Address: 6070 COLLETT RD, FARMINGTON, NY, United States, 14425

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEONARD'S EXPRESS, INC. DOS Process Agent 6070 COLLETT RD, FARMINGTON, NY, United States, 14425

Chief Executive Officer

Name Role Address
KYLE W. JOHNSON Chief Executive Officer 6070 COLLETT RD, FARMINGTON, NY, United States, 14425

Links between entities

Type:
Headquarter of
Company Number:
20091368261
State:
COLORADO
Type:
Headquarter of
Company Number:
3463531
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_70102358
State:
ILLINOIS

Legal Entity Identifier

LEI Number:
549300NT9TREB4HFPB50

Registration Details:

Initial Registration Date:
2018-04-16
Next Renewal Date:
2021-01-13
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-03-15 2024-03-15 Address 6070 COLLETT RD, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer)
2024-03-15 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-07 2024-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-11 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-06 2024-03-15 Address 6070 COLLETT RD, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240315000793 2024-03-15 BIENNIAL STATEMENT 2024-03-15
201106060526 2020-11-06 BIENNIAL STATEMENT 2020-11-01
181224006007 2018-12-24 BIENNIAL STATEMENT 2018-11-01
180326006090 2018-03-26 BIENNIAL STATEMENT 2016-11-01
151230000645 2015-12-30 CERTIFICATE OF MERGER 2016-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
7299600.00
Total Face Value Of Loan:
7299600.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7299600
Current Approval Amount:
7299600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
7383139.87

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(585) 742-9053
Add Date:
2000-12-06
Operation Classification:
Auth. For Hire
power Units:
623
Drivers:
650
Inspections:
994
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-07-01
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
BLANKENSHIP
Party Role:
Plaintiff
Party Name:
LEONARD'S EXPRESS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-01-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
LEONARD'S EXPRESS, INC.
Party Role:
Plaintiff
Party Name:
CK TRANSPORTERS LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-09-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
LEONARD'S EXPRESS, INC.
Party Role:
Plaintiff
Party Name:
SCHNEIDER NATIONAL CARRIERS, I
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State