Search icon

ROCKY MOUNTAIN EXPRESS CORP.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
19871618239
State:
COLORADO
Type:
Headquarter of
Company Number:
P23176
State:
FLORIDA
Type:
Headquarter of
Company Number:
F96000004778
State:
FLORIDA

Unique Entity ID

Unique Entity ID:
YYRUA7TU2RV8
CAGE Code:
11WJ7
UEI Expiration Date:
2026-04-23

Business Information

Activation Date:
2025-04-29
Initial Registration Date:
2025-04-15

History

Start date End date Type Value
2025-05-22 2025-05-22 Address 3418 WEST SUNSET AVE, STE C, SPRINGDALE, AR, 72762, USA (Type of address: Chief Executive Officer)
2025-05-22 2025-05-22 Address 3418 WEST SUNSET AVE, 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)
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)

Filings

Filing Number Date Filed Type Effective Date
250522001296 2025-05-22 BIENNIAL STATEMENT 2025-05-22
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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
1119169.00
Total Face Value Of Loan:
1119169.00

Paycheck Protection Program

Jobs Reported:
67
Initial Approval Amount:
$1,119,169
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,119,169
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,132,537.7
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $1,119,169

Court Cases

Court Case Summary

Filing Date:
2011-11-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
HAHN
Party Role:
Plaintiff
Party Name:
ROCKY MOUNTAIN EXPRESS CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State