Search icon

SPEEDY EXPEDITING INC.

Company Details

Name: SPEEDY EXPEDITING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2012 (13 years ago)
Entity Number: 4243259
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: POB 924, MONSEY, NY, United States, 10952
Principal Address: 6 BURRIS CT, AIRMONT, NY, United States, 10952

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
SPEEDY EXPEDITING INC 401(K) PROFIT SHARING PLAN 2023 455240605 2024-07-01 SPEEDY EXPEDITING INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541310
Sponsor’s telephone number 7189192500
Plan sponsor’s address P.O. BOX 924, MONSEY, NY, 10952

Signature of

Role Plan administrator
Date 2024-07-01
Name of individual signing JOEL MENDELOVITS
SPEEDY EXPEDITING INC 401(K) PROFIT SHARING PLAN 2022 455240605 2023-03-02 SPEEDY EXPEDITING INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541310
Sponsor’s telephone number 7189192500
Plan sponsor’s address P.O. BOX 924, MONSEY, NY, 10952

Signature of

Role Plan administrator
Date 2023-03-02
Name of individual signing JOEL MENDELOVITS
SPEEDY EXPEDITING INC 401(K) PROFIT SHARING PLAN 2021 455240605 2022-07-14 SPEEDY EXPEDITING INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541310
Plan sponsor’s address P.O. BOX 924, MONSEY, NY, 10952

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing JOEL MENDELOVITS
SPEEDY EXPEDITING INC. 401(K) PROFIT SHARING PLAN 2020 455240605 2021-10-04 SPEEDY EXPEDITING INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561900
Sponsor’s telephone number 8458007313
Plan sponsor’s address 6 BURRIS CT., MONSEY, NY, 10952
SPEEDY EXPEDITING INC. 401(K) PROFIT SHARING PLAN 2019 455240605 2020-09-29 SPEEDY EXPEDITING INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561900
Sponsor’s telephone number 8458007313
Plan sponsor’s address 6 BURRIS CT., MONSEY, NY, 10952
SPEEDY EXPEDITING INC. 401(K) PROFIT SHARING PLAN 2018 455240605 2019-10-15 SPEEDY EXPEDITING INC. 0
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561900
Sponsor’s telephone number 8458007313
Plan sponsor’s address 6 BURRIS CT., MONSEY, NY, 10952
SPEEDY EXPEDITING INC. 401(K) PROFIT SHARING PLAN 2018 455240605 2019-10-25 SPEEDY EXPEDITING INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561900
Sponsor’s telephone number 8458007313
Plan sponsor’s address 6 BURRIS CT., MONSEY, NY, 10952

Chief Executive Officer

Name Role Address
JOEL MENDELOVITS Chief Executive Officer 6 BURRIS CT, AIRMON, NY, United States, 10952

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent POB 924, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2014-07-09 2020-05-04 Address 3 HAMMOND STREET, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2014-07-09 2020-05-04 Address 3 HAMMOND STREET, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
2012-05-09 2016-02-03 Address PO BOX 111008, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504061964 2020-05-04 BIENNIAL STATEMENT 2020-05-01
160511006362 2016-05-11 BIENNIAL STATEMENT 2016-05-01
160203000033 2016-02-03 CERTIFICATE OF CHANGE 2016-02-03
140709006201 2014-07-09 BIENNIAL STATEMENT 2014-05-01
120509000646 2012-05-09 CERTIFICATE OF INCORPORATION 2012-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8790278404 2021-02-13 0202 PPS 65 S 11th St Ste B16, Brooklyn, NY, 11249-7084
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80040
Loan Approval Amount (current) 80040
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, 11249-7084
Project Congressional District NY-07
Number of Employees 5
NAICS code 541310
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 80633.63
Forgiveness Paid Date 2021-11-17
7252367300 2020-04-30 0202 PPP 65 SOUTH 11TH ST B16, BROOKLYN, NY, 11211
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76622
Loan Approval Amount (current) 76622
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 999990
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 77317.98
Forgiveness Paid Date 2021-04-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State