Search icon

READY TO ROLL TRANSPORTATION, INC.

Company Details

Name: READY TO ROLL TRANSPORTATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1998 (27 years ago)
Entity Number: 2285059
ZIP code: 10454
County: Bronx
Place of Formation: New York
Address: 865 EAST 138TH STREET, BRONX, NY, United States, 10454
Principal Address: 865 EAST 138th STREET, BRONX, NY, United States, 10454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
READY TO ROLL TRANSPORTATION, INC. 401(K) PLAN 2010 134021243 2010-09-22 READY TO ROLL TRANSPORTATION, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-06-01
Business code 485320
Sponsor’s telephone number 2127141900
Plan sponsor’s address 1850 AMSTERDAM AVE, NEW YORK, NY, 100311714

Plan administrator’s name and address

Administrator’s EIN 134021243
Plan administrator’s name READY TO ROLL TRANSPORTATION, INC.
Plan administrator’s address 1850 AMSTERDAM AVE, NEW YORK, NY, 100311714
Administrator’s telephone number 2127141900

Signature of

Role Plan administrator
Date 2010-09-22
Name of individual signing GALE A. RICKETTS
Role Employer/plan sponsor
Date 2010-09-22
Name of individual signing GALE A. RICKETTS
READY TO ROLL TRANSPORTATION, INC. 401(K) PLAN 2009 134021243 2010-07-26 READY TO ROLL TRANSPORTATION, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-06-01
Business code 485320
Sponsor’s telephone number 2127141900
Plan sponsor’s address 1850 AMSTERDAM AVE, NEW YORK, NY, 100311714

Plan administrator’s name and address

Administrator’s EIN 134021243
Plan administrator’s name READY TO ROLL TRANSPORTATION, INC.
Plan administrator’s address 1850 AMSTERDAM AVE, NEW YORK, NY, 100311714
Administrator’s telephone number 2127141900

Signature of

Role Plan administrator
Date 2010-07-26
Name of individual signing GALE RICKETTS
Role Employer/plan sponsor
Date 2010-07-26
Name of individual signing GALE RICKETTS

Chief Executive Officer

Name Role Address
ROBERT MURRAY RICKETTS II Chief Executive Officer 865 EAST 138TH STREET, BRONX, NY, United States, 10454

DOS Process Agent

Name Role Address
READY TO ROLL TRANSPORTATION, INC. DOS Process Agent 865 EAST 138TH STREET, BRONX, NY, United States, 10454

History

Start date End date Type Value
2024-08-22 2024-08-22 Address 865 E. 138TH ST., BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2024-08-22 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-22 2024-08-22 Address 865 EAST 138TH STREET, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-08-22 Address 865 EAST 138TH STREET, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-08-22 Address 865 E. 138TH ST, BRONX, CA, 10454, USA (Type of address: Service of Process)
2024-01-02 2024-01-02 Address 865 E. 138TH ST., BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2023-12-29 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-07 2024-01-02 Address 865 E. 138TH ST, BRONX, CA, 10454, USA (Type of address: Service of Process)
2019-10-29 2020-08-07 Address 865 E. 138TH ST, BRONX, NY, 10454, USA (Type of address: Service of Process)
2018-08-01 2019-10-29 Address 865 E. 138TH ST., BRONX, CA, 10454, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240822003704 2024-08-22 BIENNIAL STATEMENT 2024-08-22
240102004019 2023-12-29 AMENDMENT TO BIENNIAL STATEMENT 2023-12-29
220822003148 2022-08-22 BIENNIAL STATEMENT 2022-08-01
200807060772 2020-08-07 BIENNIAL STATEMENT 2020-08-01
191029000439 2019-10-29 CERTIFICATE OF CHANGE 2019-10-29
180801007552 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160809006510 2016-08-09 BIENNIAL STATEMENT 2016-08-01
140811007121 2014-08-11 BIENNIAL STATEMENT 2014-08-01
120823006169 2012-08-23 BIENNIAL STATEMENT 2012-08-01
100811002136 2010-08-11 BIENNIAL STATEMENT 2010-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2738847201 2020-04-16 0202 PPP 865 E 138TH ST, BRONX, NY, 10454
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 343190
Loan Approval Amount (current) 333190
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10454-0001
Project Congressional District NY-15
Number of Employees 24
NAICS code 485320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 337035.75
Forgiveness Paid Date 2021-06-16
9790628505 2021-03-12 0202 PPS 865 E 138th St, Bronx, NY, 10454-1907
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145175
Loan Approval Amount (current) 145175
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10454-1907
Project Congressional District NY-15
Number of Employees 13
NAICS code 485320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 146249.94
Forgiveness Paid Date 2021-12-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State