Search icon

JDR EXPRESS, INC.

Company Details

Name: JDR EXPRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2010 (15 years ago)
Entity Number: 3991312
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 2417 JERICHO TURNPIKE, STE 197, GARDEN CITY PARK, NY, United States, 11040
Principal Address: 2417 JERICHO TPKE, STE 197, GARDEN CITY PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JDR EXPRESS, INC. DOS Process Agent 2417 JERICHO TURNPIKE, STE 197, GARDEN CITY PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
JEREMIAH CABRERA Chief Executive Officer 2417 JERICHO TURNPIKE STE 197, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2013-04-18 2020-12-03 Address 32-19 92ND ST, EAST ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer)
2013-04-15 2013-04-18 Address 2417 JERICHO TURNPIKE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)
2010-09-01 2013-04-15 Address 88 GATE LANE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201203061713 2020-12-03 BIENNIAL STATEMENT 2020-09-01
181105007231 2018-11-05 BIENNIAL STATEMENT 2018-09-01
141020006249 2014-10-20 BIENNIAL STATEMENT 2014-09-01
130418006341 2013-04-18 BIENNIAL STATEMENT 2012-09-01
130415000620 2013-04-15 CERTIFICATE OF CHANGE 2013-04-15
100901000451 2010-09-01 CERTIFICATE OF INCORPORATION 2010-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8064187302 2020-05-01 0235 PPP 2417 JERICHO TPKE STE 197, NEW HYDE PARK, NY, 11040-4710
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141069
Loan Approval Amount (current) 141069
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11040-4710
Project Congressional District NY-03
Number of Employees 30
NAICS code 482112
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 142974.4
Forgiveness Paid Date 2021-09-10
8467288309 2021-01-29 0202 PPS 3219 92nd St, East Elmhurst, NY, 11369-2441
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141070
Loan Approval Amount (current) 141070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Elmhurst, QUEENS, NY, 11369-2441
Project Congressional District NY-14
Number of Employees 19
NAICS code 492210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 142967.68
Forgiveness Paid Date 2022-06-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State