Search icon

TR EXPEDITORS, INC.

Company Details

Name: TR EXPEDITORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2015 (10 years ago)
Entity Number: 4687084
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 6412 Deere Rd Suite 3, SUITE 303, Syracuse, NY, United States, 13206
Principal Address: Alan Gildemeyer, Syracuse, NY, United States, 13206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOEL LAFORTUNE DOS Process Agent 6412 Deere Rd Suite 3, SUITE 303, Syracuse, NY, United States, 13206

Chief Executive Officer

Name Role Address
JOEL LAFORTUNE Chief Executive Officer 6412 DEERE RD SUITE 3, SYRACUSE, NY, United States, 13206

Form 5500 Series

Employer Identification Number (EIN):
472758938
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2015-01-02 2023-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220216003931 2022-02-16 BIENNIAL STATEMENT 2022-02-16
150102010024 2015-01-02 CERTIFICATE OF INCORPORATION 2015-01-02

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
214000.00
Total Face Value Of Loan:
214000.00
Date:
2020-05-28
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:
40000.00
Total Face Value Of Loan:
40000.00
Date:
2020-04-07
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:
214000.00
Total Face Value Of Loan:
214000.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
214000
Current Approval Amount:
214000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
217400.55
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
214000
Current Approval Amount:
214000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
216122.41

Motor Carrier Census

DBA Name:
SPECIALIZED DISTRIBUTION SOLUTIONS
Carrier Operation:
Interstate
Add Date:
2015-03-02
Operation Classification:
Auth. For Hire
power Units:
3
Drivers:
3
Inspections:
40
FMCSA Link:

Date of last update: 25 Mar 2025

Sources: New York Secretary of State