Search icon

A1 EXPEDITING SERVICE CORP.

Company Details

Name: A1 EXPEDITING SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2004 (21 years ago)
Entity Number: 3115608
ZIP code: 11735
County: Nassau
Place of Formation: New York
Activity Description: A1 Expediting Service Corp. is a full service expediting/engineering company offering complete permit expediting and engineering services for Building Owners, Property Managers, Developers, General Contractors and Home owners. Visit us online at www.a1expediting.com
Principal Address: 301 FAIRWAY DRIVE, FARMINGDALE, NY, United States, 11735
Address: 301 Fairway Drive, Farmingdale, NY, United States, 11735

Contact Details

Website http://www.a1expediting.com

Phone +1 718-366-1820

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
A1 EXPEDITING SERVICE CORP 401(K) PROFIT SHARING PLAN 2023 300278986 2024-05-10 A1 EXPEDITING SERVICE CORP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-16
Business code 541990
Sponsor’s telephone number 7183661820
Plan sponsor’s address 301 FAIRWAY DRIVE, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2024-05-10
Name of individual signing JEEWAN ITWARIE
A1 EXPEDITING SERVICE CORP 401(K) PROFIT SHARING PLAN 2022 300278986 2023-04-21 A1 EXPEDITING SERVICE CORP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-16
Business code 541990
Sponsor’s telephone number 7183661820
Plan sponsor’s address 301 FAIRWAY DRIVE, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2023-04-21
Name of individual signing JEEWAN ITWARIE
A1 EXPEDITING SERVICE CORP 401(K) PROFIT SHARING PLAN 2021 300278986 2022-05-15 A1 EXPEDITING SERVICE CORP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-16
Business code 541990
Sponsor’s telephone number 7183661820
Plan sponsor’s address 301 FAIRWAY DRIVE, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2022-05-15
Name of individual signing JEEWAN ITWARIE
A1 EXPEDITING SERVICE CORP PROFIT SHARING PLAN 2020 300278986 2021-09-09 A1 EXPEDITING SERVICE CORP 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 7183661820
Plan sponsor’s address 301 FAIRWAY DRIVE, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2021-09-09
Name of individual signing JEEWAN ITWARIE
A1 EXPEDITING SERVICE CORP PROFIT SHARING PLAN 2020 300278986 2021-09-06 A1 EXPEDITING SERVICE CORP 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 7183661820
Plan sponsor’s address 301 FAIRWAY DRIVE, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2021-09-06
Name of individual signing JEEWAN ITWARIE
A1 EXPEDITING SERVICE CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 300278986 2021-04-12 A1 EXPEDITING SERVICE CORP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-16
Business code 561300
Sponsor’s telephone number 7183661820
Plan sponsor’s address 812 WYCKOFF AVENUE, BROOKLYN, NY, 11237

Signature of

Role Plan administrator
Date 2021-04-12
Name of individual signing EDWARD ROJAS
A1 EXPEDITING SERVICE CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 300278986 2020-04-04 A1 EXPEDITING SERVICE CORP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-16
Business code 561300
Sponsor’s telephone number 7183661820
Plan sponsor’s address 812 WYCKOFF AVENUE, BROOKLYN, NY, 11237

Signature of

Role Plan administrator
Date 2020-04-04
Name of individual signing JEEWAN ITWARIE
A1 EXPEDITING SERVICE CORP 401 K PROFIT SHARING PLAN TRUST 2017 300278986 2018-08-11 A1 EXPEDITING SERVICE CORP 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541330
Sponsor’s telephone number 7183661820
Plan sponsor’s address 812 WYCKOFF AVE, BROOKLYN, NY, 11237

Signature of

Role Plan administrator
Date 2018-08-11
Name of individual signing JEEWAN ITWARIE
A1 EXPEDITING SERVICE CORP 401 K PROFIT SHARING PLAN TRUST 2016 300278986 2017-09-12 A1 EXPEDITING SERVICE CORP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541330
Sponsor’s telephone number 7183661820
Plan sponsor’s address 812 WYCKOFF AVE, BROOKLYN, NY, 11237

Signature of

Role Plan administrator
Date 2017-09-12
Name of individual signing JEEWAN ITWARIE
A1 EXPEDITING SERVICE CORP 401 K PROFIT SHARING PLAN TRUST 2015 300278986 2016-07-21 A1 EXPEDITING SERVICE CORP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541330
Sponsor’s telephone number 7183661820
Plan sponsor’s address 812 WYCKOFF AVE, BROOKLYN, NY, 11237

Signature of

Role Plan administrator
Date 2016-07-21
Name of individual signing JEEWAN ITWARIE

Agent

Name Role Address
JEEWAN ITWARIE Agent 959 FULTON STREET, FARMINGDALE, NY, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 Fairway Drive, Farmingdale, NY, United States, 11735

Chief Executive Officer

Name Role Address
JEEWAN ITWARIE Chief Executive Officer 301 FAIRWAY DRIVE, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2024-10-05 2024-10-05 Address 301 FAIRWAY DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-10-13 2024-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-26 2023-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-10-27 2024-10-05 Address 959 FULTON STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2010-10-27 2024-10-05 Address 301 FAIRWAY DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2006-10-13 2010-10-27 Address 959 FULTON ST, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2006-10-13 2010-10-27 Address 959 FULTON ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2004-10-19 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-10-19 2024-10-05 Address 959 FULTON STREET, FARMINGDALE, NY, 11735, USA (Type of address: Registered Agent)
2004-10-19 2010-10-27 Address 959 FULTON STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241005001012 2024-10-05 BIENNIAL STATEMENT 2024-10-05
221029000539 2022-10-29 BIENNIAL STATEMENT 2022-10-01
201016060433 2020-10-16 BIENNIAL STATEMENT 2020-10-01
181015006527 2018-10-15 BIENNIAL STATEMENT 2018-10-01
161005007738 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141016006740 2014-10-16 BIENNIAL STATEMENT 2014-10-01
121030002203 2012-10-30 BIENNIAL STATEMENT 2012-10-01
101027002588 2010-10-27 BIENNIAL STATEMENT 2010-10-01
081010002382 2008-10-10 BIENNIAL STATEMENT 2008-10-01
061013002546 2006-10-13 BIENNIAL STATEMENT 2006-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8565728401 2021-02-13 0202 PPS 812 Wyckoff Ave Ground Floor, Brooklyn, NY, 11237-6083
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128525
Loan Approval Amount (current) 128525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-6083
Project Congressional District NY-07
Number of Employees 8
NAICS code 561410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129553.2
Forgiveness Paid Date 2021-12-03

Date of last update: 14 Apr 2025

Sources: New York Secretary of State