Search icon

MARGUERITE CONNELLY YOUR EXPEDITER, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
F20000001373
State:
FLORIDA

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

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
30041.00
Total Face Value Of Loan:
30041.00
Date:
2020-04-28
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:
30083.00
Total Face Value Of Loan:
30083.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30041
Current Approval Amount:
30041
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30363.63
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30083
Current Approval Amount:
30083
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30328.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State