Search icon

NATIONAL EXPRESS, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: NATIONAL EXPRESS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jun 1981
Business ALEI: 0118895
Annual report due: 02 Jun 2025
Business address: 2 MORGAN AVENUE, NORWALK, CT, 06851, United States
Mailing address: 2 MORGAN AVENUE, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: natlexpsullivan@aol.com

Industry & Business Activity

NAICS

424990 Other Miscellaneous Nondurable Goods Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of nondurable goods (except printing and writing paper; stationery and office supplies; industrial and personal service paper; drugs and druggists' sundries; apparel, piece goods, and notions; grocery and related products; farm product raw materials; chemical and allied products; petroleum and petroleum products; beer, wine, and distilled alcoholic beverages; farm supplies; books, periodicals, and newspapers; flowers, nursery stock, and florists' supplies; tobacco and tobacco products; and paint, varnishes, wallpaper, and supplies). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Richard Kelly Agent 2 MORGAN AVENUE, NORWALK, CT, 06851, United States 2 MORGAN AVENUE, NORWALK, CT, 06851, United States +1 203-979-3770 drtv001@aol.com 55 Maple Ave S, Westport, CT, 06880-5628, United States

Officer

Name Role Business address Phone E-Mail Residence address
Richard Kelly Officer 2 Morgan Avenue, Norwalk, CT, 06851, United States +1 203-979-3770 drtv001@aol.com 55 Maple Ave S, Westport, CT, 06880-5628, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
IMP.0001057 IMPORTER OF BEDDING & UPHOLSTERED FURNITURE INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2018-01-02 2018-01-02 2018-04-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012670085 2024-06-20 - Annual Report Annual Report -
BF-0011866138 2023-06-27 2023-06-27 Interim Notice Interim Notice -
BF-0011383066 2023-05-18 - Annual Report Annual Report -
BF-0010230317 2022-05-05 - Annual Report Annual Report 2022
BF-0009753794 2021-07-09 - Annual Report Annual Report -
0006916945 2020-06-03 - Annual Report Annual Report 2020
0006563939 2019-05-23 - Annual Report Annual Report 2019
0006537747 2019-04-19 - Change of Business Address Business Address Change -
0006257291 2018-10-10 - Change of Business Address Business Address Change -
0006182656 2018-05-14 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1470257401 2020-05-04 0156 PPP 2 Morgan St, NORWALK, CT, 06851
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127915
Loan Approval Amount (current) 127915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06851-1000
Project Congressional District CT-04
Number of Employees 5
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129332.72
Forgiveness Paid Date 2021-06-10
7324218406 2021-02-11 0156 PPS 2 Morgan Ave, Norwalk, CT, 06851-5009
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127915
Loan Approval Amount (current) 127915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06851-5009
Project Congressional District CT-04
Number of Employees 5
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129332.72
Forgiveness Paid Date 2022-03-23

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003371475 Active OFS 2020-05-23 2025-05-23 ORIG FIN STMT

Parties

Name NATIONAL EXPRESS, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information