Search icon

KELLY'S EXPEDITING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: KELLY'S EXPEDITING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2001 (24 years ago)
Entity Number: 2674694
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 2150 Smithtown Avenue, SUITE 5, Ronkonkoma, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARGARET KELLY Chief Executive Officer 2150 SMITHTOWN AVENUE, SUITE 5, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2150 Smithtown Avenue, SUITE 5, Ronkonkoma, NY, United States, 11779

Form 5500 Series

Employer Identification Number (EIN):
743057307
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-06 2023-08-06 Address 898 VETERANS MEMORIAL HWY, SUITE 21-, HAUPPAGUE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-08-06 2023-08-06 Address 2150 SMITHTOWN AVENUE, SUITE 5, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2021-11-17 2023-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-09-04 2023-08-06 Address 898 VETERANS MEMORIAL HWY, SUITE 210, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2009-09-04 2023-08-06 Address 898 VETERANS MEMORIAL HWY, SUITE 21-, HAUPPAGUE, NY, 11788, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230806000466 2023-08-06 BIENNIAL STATEMENT 2023-08-01
211116002241 2021-11-16 BIENNIAL STATEMENT 2021-11-16
090904002466 2009-09-04 BIENNIAL STATEMENT 2009-08-01
071029002768 2007-10-29 BIENNIAL STATEMENT 2007-08-01
051207002166 2005-12-07 BIENNIAL STATEMENT 2005-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
81357.00
Total Face Value Of Loan:
81357.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$81,357
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$81,357
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$81,871.89
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $81,352
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State