Search icon

MARGUERITE CONNELLY YOUR EXPEDITER, INC.

Headquarter

Company Details

Name: MARGUERITE CONNELLY YOUR EXPEDITER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 2001 (24 years ago)
Entity Number: 2688300
ZIP code: 10307
County: Richmond
Place of Formation: New York
Principal Address: 600 CRAIG AVENUE, STATEN ISLAND, NY, United States, 10307
Address: 5446 ARTHUR KILL RD, STATEN ISLAND, NY, United States, 10307

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MARGUERITE CONNELLY YOUR EXPEDITER, INC., FLORIDA F20000001373 FLORIDA

DOS Process Agent

Name Role Address
MARGUERITE CONNELLY DOS Process Agent 5446 ARTHUR KILL RD, STATEN ISLAND, NY, United States, 10307

Chief Executive Officer

Name Role Address
MARGUERITE CONNELLY Chief Executive Officer 5446 ARTHUR KILL RD, STATEN ISLAND, NY, United States, 10307

History

Start date End date Type Value
2003-11-07 2005-12-05 Address 21 PETUNIA COURT, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer)
2003-11-07 2005-12-05 Address 21 PETUNIA COURT, STATEN ISLAND, NY, 10307, USA (Type of address: Principal Executive Office)
2001-10-12 2005-12-05 Address 114 MCLEAN AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051205002503 2005-12-05 BIENNIAL STATEMENT 2005-10-01
031107002087 2003-11-07 BIENNIAL STATEMENT 2003-10-01
011012000011 2001-10-12 CERTIFICATE OF INCORPORATION 2001-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4654447201 2020-04-27 0202 PPP 60 Sackett Street, Brooklyn, NY, 11231
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30083
Loan Approval Amount (current) 30083
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30328.61
Forgiveness Paid Date 2021-03-10
2062208410 2021-02-03 0202 PPS 60 Sackett St, Brooklyn, NY, 11231-1412
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30041
Loan Approval Amount (current) 30041
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-1412
Project Congressional District NY-10
Number of Employees 2
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30363.63
Forgiveness Paid Date 2022-03-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State