Search icon

LR EXPRESS INC

Company claim

Is this your business?

Get access!

Company Details

Name: LR EXPRESS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 2014 (10 years ago)
Entity Number: 4686723
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: po box 1307, MONSEY, NY, United States, 10952
Principal Address: 5 Second St, Highland Mills, NY, United States, 10930

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
kriendle jacob Agent 100 cherry lane, MONSEY, NY, 10952

DOS Process Agent

Name Role Address
LR EXPRESS INC DOS Process Agent po box 1307, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
KRIENDLE JACOB Chief Executive Officer PO BOX 1307, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2025-03-20 2025-03-20 Address 100 CHERRY LANE, AIRMONT, NY, 10952, USA (Type of address: Chief Executive Officer)
2025-03-20 2025-03-20 Address PO BOX 1307, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2023-03-22 2025-03-20 Address 31 MORRIS RD., SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2023-03-22 2023-03-22 Address 31 MORRIS RD., SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2023-03-22 2023-03-22 Address 100 CHERRY LANE, AIRMONT, NY, 10952, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250320001911 2025-03-20 BIENNIAL STATEMENT 2025-03-20
230322001499 2023-03-22 BIENNIAL STATEMENT 2022-12-01
220701000512 2022-06-30 CERTIFICATE OF CHANGE BY ENTITY 2022-06-30
220617000692 2022-06-16 CERTIFICATE OF CHANGE BY ENTITY 2022-06-16
220518000371 2022-05-18 AMENDMENT TO BIENNIAL STATEMENT 2022-05-18

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
20374.00
Total Face Value Of Loan:
20374.00
Date:
2020-06-18
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:
12500.00
Total Face Value Of Loan:
12500.00
Date:
2018-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12658.22
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20374
Current Approval Amount:
20374
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20627.42

Motor Carrier Census

DBA Name:
DIESEL EXPRESS
Carrier Operation:
Interstate
Add Date:
2015-06-22
Operation Classification:
Private(Property), SELL AND DELIVER DIESEL
power Units:
7
Drivers:
4
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State