Search icon

PHELPS GUIDE RAIL, INC.

Company Details

Name: PHELPS GUIDE RAIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1958 (67 years ago)
Entity Number: 169481
ZIP code: 14532
County: Ontario
Place of Formation: New York
Address: 919 CRESS RD., PHELPS, NY, United States, 14532
Principal Address: 919 CRESS RD, PHELPS, NY, United States, 14532

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFERY L. ORBAKER Chief Executive Officer 919 CRESS RD, PHELPS, NY, United States, 14532

DOS Process Agent

Name Role Address
PHELPS GUIDE RAIL, INC. DOS Process Agent 919 CRESS RD., PHELPS, NY, United States, 14532

Form 5500 Series

Employer Identification Number (EIN):
160816100
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1998-02-04 2001-12-26 Address 919 CRESS RD., PHELPS, NY, 14532, USA (Type of address: Chief Executive Officer)
1998-02-04 2001-12-26 Address 843 CRESS RD., PHELPS, NY, 14532, USA (Type of address: Principal Executive Office)
1998-02-04 2020-08-24 Address 919 CRESS RD., PHELPS, NY, 14532, USA (Type of address: Service of Process)
1993-01-22 1998-02-04 Address CRESS ROAD, PHELPS, NY, 14532, USA (Type of address: Chief Executive Officer)
1993-01-22 1998-02-04 Address CRESS ROAD, PHELPS, NY, 14532, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200824060165 2020-08-24 BIENNIAL STATEMENT 2020-01-01
140317002142 2014-03-17 BIENNIAL STATEMENT 2014-01-01
120209002044 2012-02-09 BIENNIAL STATEMENT 2012-01-01
100204002052 2010-02-04 BIENNIAL STATEMENT 2010-01-01
080130002970 2008-01-30 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2021-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2021-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
480000.00
Total Face Value Of Loan:
480000.00
Date:
2020-04-11
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:
99511.00
Total Face Value Of Loan:
99511.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-07-28
Type:
Complaint
Address:
CRESS RD., PHELPS, NY, 14532
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99511
Current Approval Amount:
99511
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
99974.48

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 548-2185
Add Date:
2003-08-11
Operation Classification:
Private(Property), State Gov't, Local Gov't
power Units:
7
Drivers:
6
Inspections:
2
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State