Search icon

R.W. TRUCK EQUIPMENT CORP.

Company Details

Name: R.W. TRUCK EQUIPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1992 (32 years ago)
Entity Number: 1679306
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: 45 BENSON AVE, 1100 ROUTE 109, SAYVILLE, NY, United States, 11782
Principal Address: 1100 ROUTE 109, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT WALKER Chief Executive Officer 1100 ROUTE 109, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
R.W. TRUCK EQUIPMENT CORP. DOS Process Agent 45 BENSON AVE, 1100 ROUTE 109, SAYVILLE, NY, United States, 11782

History

Start date End date Type Value
2025-03-19 2025-03-19 Address 1100 ROUTE 109, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2020-11-02 2025-03-19 Address 45 BENSON AVE, 1100 ROUTE 109, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)
2012-11-05 2025-03-19 Address 1100 ROUTE 109, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2012-11-05 2020-11-02 Address C/O ROBERT WALKER, 1100 ROUTE 109, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2002-10-17 2012-11-05 Address 994 FULTON ST RTE 109, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2002-10-17 2012-11-05 Address 994 FULTON ST RTE 109, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2002-10-17 2012-11-05 Address C/O ROBERT WALKER, 994 FULTON ST RTE 109, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1998-10-27 2002-10-17 Address C/O ROBERT WALKER, 1534 LINCOLN AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1993-11-18 2002-10-17 Address 1534 LINCOLN AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1993-11-18 1998-10-27 Address % ROBERT WALKER, 1534 LINCOLN AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250319003088 2025-03-19 BIENNIAL STATEMENT 2025-03-19
201102061846 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181101007503 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101007252 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141103006624 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121105006532 2012-11-05 BIENNIAL STATEMENT 2012-11-01
101117002982 2010-11-17 BIENNIAL STATEMENT 2010-11-01
081104002914 2008-11-04 BIENNIAL STATEMENT 2008-11-01
061103002286 2006-11-03 BIENNIAL STATEMENT 2006-11-01
041220002278 2004-12-20 BIENNIAL STATEMENT 2004-11-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJBP0210JP120030 2010-09-27 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_DJBP0210JP120030_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title PURCHASE AND INSTALLATION OF SNOW PLOW AND SALT SPREADER. METROPOLITAN CORRECTIONAL CENTER, MCC NEW YORK
NAICS Code 423120: MOTOR VEHICLE SUPPLIES AND NEW PARTS MERCHANT WHOLESALERS
Product and Service Codes S218: SNOW REMOVAL/SALT SERVICE

Recipient Details

Recipient R.W. TRUCK EQUIPMENT CORP.
UEI MRRLXJLNX855
Legacy DUNS 926534157
Recipient Address UNITED STATES, 994 FULTON ST, FARMINGDALE, 117354209

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1458447701 2020-05-01 0235 PPP 1100 ROUTE 109, FARMINGDALE, NY, 11735
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175000
Loan Approval Amount (current) 175000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 20
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 177034.18
Forgiveness Paid Date 2021-07-06
9659578410 2021-02-17 0235 PPS 1100 Route 109, Farmingdale, NY, 11735-4717
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175000
Loan Approval Amount (current) 175000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-4717
Project Congressional District NY-02
Number of Employees 15
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 177196.15
Forgiveness Paid Date 2022-05-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State