Search icon

REBOY SUPPLY, INC.

Company Details

Name: REBOY SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1973 (52 years ago)
Entity Number: 254126
ZIP code: 14059
County: Erie
Place of Formation: New York
Address: 1280 MAPLE RD, ELMA, NY, United States, 14059

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW M REBOY Chief Executive Officer 1280 MAPLE RD, ELMA, NY, United States, 14059

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1280 MAPLE RD, ELMA, NY, United States, 14059

History

Start date End date Type Value
2003-02-21 2005-03-02 Address 1300 MAPLE RD, ELMA, NY, 14059, 0120, USA (Type of address: Service of Process)
2003-02-21 2005-03-02 Address 1300 MAPLE RD, ELMA, NY, 14059, 0120, USA (Type of address: Chief Executive Officer)
2003-02-21 2005-03-02 Address 1300 MAPLE RD, ELMA, NY, 14059, 0120, USA (Type of address: Principal Executive Office)
2001-02-16 2003-02-21 Address 1300 MAPLE RD, PO BOX 120, ELMA, NY, 14059, 0120, USA (Type of address: Service of Process)
2001-02-16 2003-02-21 Address 1300 MAPLE RD, PO BOX 120, ELMA, NY, 14059, 0120, USA (Type of address: Principal Executive Office)
2001-02-16 2003-02-21 Address 1300 MAPLE RD, PO BOX 120, ELMA, NY, 14059, 0120, USA (Type of address: Chief Executive Officer)
1993-03-31 2001-02-16 Address 1300 MAPLE ROAD, PO BOX 220, ELMA, NY, 14059, 0220, USA (Type of address: Chief Executive Officer)
1993-03-31 2001-02-16 Address 1300 MAPLE ROAD, PO BOX 220, ELMA, NY, 14059, 0220, USA (Type of address: Principal Executive Office)
1993-03-31 2001-02-16 Address PO BOX 220, ELMA, NY, 14059, 0220, USA (Type of address: Service of Process)
1973-02-15 1993-03-31 Address MAPLE & JAMISON ROAD, ELMA, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190205060527 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170202006243 2017-02-02 BIENNIAL STATEMENT 2017-02-01
130319006515 2013-03-19 BIENNIAL STATEMENT 2013-02-01
110919002125 2011-09-19 BIENNIAL STATEMENT 2011-02-01
090203002777 2009-02-03 BIENNIAL STATEMENT 2009-02-01
070213002990 2007-02-13 BIENNIAL STATEMENT 2007-02-01
050302003025 2005-03-02 BIENNIAL STATEMENT 2005-02-01
030221002240 2003-02-21 BIENNIAL STATEMENT 2003-02-01
010216002416 2001-02-16 BIENNIAL STATEMENT 2001-02-01
990305002287 1999-03-05 BIENNIAL STATEMENT 1999-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3028798108 2020-07-14 0296 PPP 1280 MAPLE RD, ELMA, NY, 14059-9574
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56690
Loan Approval Amount (current) 56690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ELMA, ERIE, NY, 14059-9574
Project Congressional District NY-23
Number of Employees 8
NAICS code 444110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57289.52
Forgiveness Paid Date 2021-08-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1144349 Intrastate Non-Hazmat 2024-09-19 25000 2024 5 3 Private(Property)
Legal Name REBOY SUPPLY INC
DBA Name -
Physical Address 1280 MAPLE ROAD, ELMA, NY, 14059, US
Mailing Address 1280 MAPLE ROAD, ELMA, NY, 14059, US
Phone (716) 652-4321
Fax (716) 652-0148
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 8
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPA0370100
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-06-28
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTL
License plate of the main unit 43712MM
License state of the main unit NY
Vehicle Identification Number of the main unit 1HTMMMMN8HH642033
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-06-28
Code of the violation 39353B
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 3
The description of a violation CMV manufactured after 10/19/94 has an automatic airbrake adjustment system that fails to compensate for wear
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-06-28
Code of the violation 39347E
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 3
The description of a violation Brake Out of Adjustment - Roto Clamp (Short & Long) DD-3 or Bolt
The description of the violation group Brakes Out of Adjustment
The unit a violation is cited against Vehicle main unit

Date of last update: 18 Mar 2025

Sources: New York Secretary of State