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

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

Form 5500 Series

Employer Identification Number (EIN):
455240605
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

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

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:
80040.00
Total Face Value Of Loan:
80040.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-22
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:
500000.00
Date:
2020-04-30
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:
76622.00
Total Face Value Of Loan:
76622.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80040
Current Approval Amount:
80040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80633.63
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76622
Current Approval Amount:
76622
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
77317.98

Date of last update: 26 Mar 2025

Sources: New York Secretary of State