Search icon

A1 EXPEDITING SERVICE CORP.

Company claim

Is this your business?

Get access!

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

Phone +1 718-366-1820

Website http://www.a1expediting.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

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

Form 5500 Series

Employer Identification Number (EIN):
300278986
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
128525.00
Total Face Value Of Loan:
128525.00
Date:
2020-08-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128525
Current Approval Amount:
128525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
129553.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Jun 2025

Sources: New York Secretary of State