Search icon

KELLY'S EXPEDITING CORP.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KELLY'S EXPEDITING CORP. 401(K) SAVINGS PLAN 2023 743057307 2024-10-14 KELLY'S EXPEDITING CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561410
Sponsor’s telephone number 6312181896
Plan sponsor’s address 2150 SMITHTOWN AVENUE, STE 5, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing MARGARET KELLY
Valid signature Filed with authorized/valid electronic signature
KELLY'S EXPEDITING CORP. 401(K) SAVINGS PLAN 2022 743057307 2023-10-02 KELLY'S EXPEDITING CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561410
Sponsor’s telephone number 6312181896
Plan sponsor’s address 2150 SMITHTOWN AVENUE, STE 5, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing MARGARET KELLY
KELLY'S EXPEDITING CORP. 401(K) SAVINGS PLAN 2021 743057307 2022-10-10 KELLY'S EXPEDITING CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561410
Sponsor’s telephone number 6312181896
Plan sponsor’s address 2150 SMITHTOWN AVENUE, STE 5, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2022-10-10
Name of individual signing MARGARET KELLY
KELLY'S EXPEDITING CORP. 401(K) SAVINGS PLAN 2020 743057307 2021-10-07 KELLY'S EXPEDITING CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561410
Sponsor’s telephone number 6312181896
Plan sponsor’s address 2150 SMITHTOWN AVENUE, STE 5, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing MARGARET KELLY
KELLY'S EXPEDITING CORP. 401(K) SAVINGS PLAN 2019 743057307 2020-10-06 KELLY'S EXPEDITING CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561410
Sponsor’s telephone number 6312181896
Plan sponsor’s address 2150 SMITHTOWN AVENUE, STE 5, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing MARGARET KELLY
KELLY'S EXPEDITING CORP. 401(K) SAVINGS PLAN 2018 743057307 2019-10-14 KELLY'S EXPEDITING CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561410
Sponsor’s telephone number 6312181896
Plan sponsor’s address 2150 SMITHTOWN AVENUE, STE 5, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing MARGARET KELLY
KELLY'S EXPEDITING CORP. 401(K) SAVINGS PLAN 2017 743057307 2018-10-14 KELLY'S EXPEDITING CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561410
Sponsor’s telephone number 6312181896
Plan sponsor’s address 2150 SMITHTOWN AVENUE, STE 5, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2018-10-14
Name of individual signing MARGARET KELLY
KELLY'S EXPEDITING CORP. 401(K) SAVINGS PLAN 2016 743057307 2017-10-14 KELLY'S EXPEDITING CORP. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561410
Sponsor’s telephone number 6312181896
Plan sponsor’s address 2150 SMITHTOWN AVENUE, STE 5, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2017-10-14
Name of individual signing MARGARET KELLY

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

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)
2004-03-30 2009-09-04 Address 50 CARLOUGH RD, BOHEMIA, NY, 11716, 2904, USA (Type of address: Principal Executive Office)
2004-03-30 2009-09-04 Address 50 CARLOUGH RD, BOHEMIA, NY, 11716, 2904, USA (Type of address: Chief Executive Officer)
2004-03-30 2009-09-04 Address 38 WEST DENNIS LN, CORAM, NY, 11727, 3550, USA (Type of address: Service of Process)
2001-08-24 2004-03-30 Address 38 WEST DENNIS LANE, CORAM, NY, 00000, USA (Type of address: Service of Process)
2001-08-24 2021-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
040330002596 2004-03-30 BIENNIAL STATEMENT 2003-08-01
010824000634 2001-08-24 CERTIFICATE OF INCORPORATION 2001-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8404688510 2021-03-09 0235 PPP 2150 Smithtown Ave Ste 5, Ronkonkoma, NY, 11779-7348
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81357
Loan Approval Amount (current) 81357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-7348
Project Congressional District NY-02
Number of Employees 3
NAICS code 561410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 81871.89
Forgiveness Paid Date 2021-11-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State