Search icon

ROCKY MOUNTAIN EXPRESS CORP.

Headquarter

Company Details

Name: ROCKY MOUNTAIN EXPRESS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1983 (42 years ago)
Entity Number: 830832
ZIP code: 10956
County: New York
Place of Formation: New York
Address: 151 NORTH MAIN ST, NEW CITY, NY, United States, 10956
Principal Address: 355 FOOD CENTER DR ROW E22, HUNTS POINT COOP MARKET, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ROCKY MOUNTAIN EXPRESS CORP., COLORADO 19871618239 COLORADO
Headquarter of ROCKY MOUNTAIN EXPRESS CORP., FLORIDA P23176 FLORIDA
Headquarter of ROCKY MOUNTAIN EXPRESS CORP., FLORIDA F96000004778 FLORIDA

DOS Process Agent

Name Role Address
FRANK D PLATT ESQ DOS Process Agent 151 NORTH MAIN ST, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
KELLY GREENLEE Chief Executive Officer 3418 WEST SUNSET AVE, STE C, SPRINGDALE, AR, United States, 72762

History

Start date End date Type Value
2023-03-02 2023-03-02 Address 35715 US HIGHWAY 40 / BLDG B, PO BOX 4209, EVERGREEN, CO, 80437, 4209, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-03-02 Address 3418 WEST SUNSET AVE, STE C, SPRINGDALE, AR, 72762, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-03-02 Address 3418 WEST SUNSET AVE, SPRINGDALE, AR, 72762, USA (Type of address: Chief Executive Officer)
2022-07-20 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-18 2023-03-02 Address 151 NORTH MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2015-06-25 2023-03-02 Address 35715 US HIGHWAY 40 / BLDG B, PO BOX 4209, EVERGREEN, CO, 80437, 4209, USA (Type of address: Chief Executive Officer)
2011-05-20 2015-06-25 Address 35715 US HIGHWAY 40 / BLDG B, PO BOX 4209, EVERGREEN, CO, 80437, 4209, USA (Type of address: Chief Executive Officer)
2011-05-20 2020-08-18 Address 215 WEST 14TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-05-20 2015-06-25 Address 35715 US HIGHWAY 40 / BLDG B, PO BOX 4209, EVERGREEN, CO, 80437, 4209, USA (Type of address: Principal Executive Office)
2007-03-26 2011-05-20 Address 35715 US HWY 40, BLDG B, PO BOX 4209, EVERGREEN, CO, 80437, 4209, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230302001247 2023-03-02 BIENNIAL STATEMENT 2023-03-01
220405001739 2022-04-05 BIENNIAL STATEMENT 2021-03-01
200818000465 2020-08-18 CERTIFICATE OF CHANGE (BY AGENT) 2020-08-18
150625006115 2015-06-25 BIENNIAL STATEMENT 2015-03-01
110520002838 2011-05-20 BIENNIAL STATEMENT 2011-03-01
090310002053 2009-03-10 BIENNIAL STATEMENT 2009-03-01
070326003484 2007-03-26 BIENNIAL STATEMENT 2007-03-01
050429002132 2005-04-29 BIENNIAL STATEMENT 2005-03-01
040902002412 2004-09-02 BIENNIAL STATEMENT 2003-03-01
010323002273 2001-03-23 BIENNIAL STATEMENT 2001-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9409777205 2020-04-28 0202 PPP 355 FOOD CENTER DR, BRONX, NY, 10474
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1119169
Loan Approval Amount (current) 1119169
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10474-0001
Project Congressional District NY-14
Number of Employees 67
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1132537.7
Forgiveness Paid Date 2021-07-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State