Search icon

A & H EXPEDITING SERVICE, INC.

Company Details

Name: A & H EXPEDITING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1980 (45 years ago)
Entity Number: 627524
ZIP code: 14623
County: Monroe
Place of Formation: New York
Principal Address: 167 CLAY ROAD, ROCHESTER, NY, United States, 14623
Address: 140 MUSHROOM BLVD., ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD R JENKS Chief Executive Officer 86 LANGSTON POINT, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 MUSHROOM BLVD., ROCHESTER, NY, United States, 14623

Form 5500 Series

Employer Identification Number (EIN):
161146244
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
39
Sponsors Telephone Number:

History

Start date End date Type Value
2000-05-19 2002-04-26 Address 82 PARK MEADOW DR., PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1993-03-01 2000-05-19 Address 167 CLAY ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1993-03-01 2011-09-01 Address 167 CLAY ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1980-05-14 1993-03-01 Address 74 GRANADA CIRLCE, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110901000513 2011-09-01 CERTIFICATE OF CHANGE 2011-09-01
020426002857 2002-04-26 BIENNIAL STATEMENT 2002-05-01
000519002575 2000-05-19 BIENNIAL STATEMENT 2000-05-01
980504002704 1998-05-04 BIENNIAL STATEMENT 1998-05-01
960514002697 1996-05-14 BIENNIAL STATEMENT 1996-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
340800.00
Total Face Value Of Loan:
340800.00
Date:
2010-08-09
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:
100000.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
85166411
Mark:
KEY LOGISTICS YOUR KEY TO SERVICE
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2010-11-01
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
KEY LOGISTICS YOUR KEY TO SERVICE

Goods And Services

For:
transportation of freight via trucking; and warehousing or storing of goods in a warehouse
First Use:
2002-12-20
International Classes:
039 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
340800
Current Approval Amount:
340800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
343498

Motor Carrier Census

DBA Name:
KEY LOGISTICS
Carrier Operation:
Interstate
Add Date:
1993-02-11
Operation Classification:
Auth. For Hire
power Units:
20
Drivers:
18
Inspections:
23
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State