Search icon

PUBLIC SERVICE TRUCK RENTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PUBLIC SERVICE TRUCK RENTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1956 (69 years ago)
Entity Number: 101827
ZIP code: 11101
County: Kings
Place of Formation: New York
Address: 25-61 49TH AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES SOMMER Chief Executive Officer 25-61 49TH AVE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25-61 49TH AVE, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
112006520
Plan Year:
2012
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-03 2025-07-03 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2025-06-23 2025-07-03 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2025-06-21 2025-06-23 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2025-06-18 2025-06-21 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2025-06-13 2025-06-18 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250424002051 2025-04-24 BIENNIAL STATEMENT 2025-04-24
210927000980 2021-09-27 BIENNIAL STATEMENT 2021-09-27
140327002431 2014-03-27 BIENNIAL STATEMENT 2014-02-01
121231000711 2012-12-31 CERTIFICATE OF AMENDMENT 2012-12-31
120326002464 2012-03-26 BIENNIAL STATEMENT 2012-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3162624 TRUCK-90 INVOICED 2020-02-26 10 Truck Weight Test
2696126 TRUCK-90 INVOICED 2017-11-17 10 Truck Weight Test
331228 CNV_SI INVOICED 2011-11-15 10 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
645900.00
Total Face Value Of Loan:
645900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-11-19
Type:
Complaint
Address:
37-24 33RD STREET, New York -Richmond, NY, 11101
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
44
Initial Approval Amount:
$645,900
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$645,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$650,170.78
Servicing Lender:
1st Source Bank
Use of Proceeds:
Payroll: $645,900

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1990-08-04
Operation Classification:
LEASING COMPANY
power Units:
3
Drivers:
3
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State