Search icon

FRES CO EXPRESS LLC

Company Details

Name: FRES CO EXPRESS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jun 2011 (14 years ago)
Entity Number: 4113605
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 153-157A NYC TERMINAL MARKET, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
FRES CO EXPRESS LLC DOS Process Agent 153-157A NYC TERMINAL MARKET, BRONX, NY, United States, 10474

History

Start date End date Type Value
2021-06-04 2023-06-06 Address 153-157A NYC TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Service of Process)
2011-06-30 2021-06-04 Address 258 NYC TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230606002706 2023-06-06 BIENNIAL STATEMENT 2023-06-01
210604060536 2021-06-04 BIENNIAL STATEMENT 2021-06-01
130930000196 2013-09-30 CERTIFICATE OF PUBLICATION 2013-09-30
130614006181 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110630000505 2011-06-30 ARTICLES OF ORGANIZATION 2011-06-30

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
13900.00
Total Face Value Of Loan:
13900.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13900
Current Approval Amount:
13900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14024.71

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(646) 401-7525
Add Date:
2012-02-15
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
2
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State