Search icon

RON'S TRUCKING CORPORATION

Company Details

Name: RON'S TRUCKING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2001 (24 years ago)
Entity Number: 2636876
ZIP code: 10703
County: Westchester
Place of Formation: New York
Address: 53 Torre Place, YONKERS, NY, United States, 10703
Principal Address: 53 Torre Place, Yonkers, NY, United States, 10703

Contact Details

Phone +1 914-423-1773

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KXAWQLEARN65 2024-07-11 53 TORRE PL, YONKERS, NY, 10703, 2337, USA 53 TORRE PL, YONKERS, NY, 10703, USA

Business Information

Doing Business As RONS TRUCKING CORP
URL www.ronstrucking.com
Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2023-07-14
Initial Registration Date 2011-11-21
Entity Start Date 2001-05-09
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 484110, 484121, 484122, 484210, 541614, 562111
Product and Service Codes N071

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RONALD WILLIAMS
Role OWNER
Address 53 TORRE PLACE, YONKERS, NY, 10703, USA
Title ALTERNATE POC
Name RONALD WILLIAMS
Role OWNER
Address 53 TORRE PLACE, YONKERS, NY, 10703, USA
Government Business
Title PRIMARY POC
Name RONALD WILLIAMS
Role OWNER
Address 53 TORRE PLACE, YONKERS, NY, 10703, USA
Title ALTERNATE POC
Name RONALD WILLIAMS
Role OWNER
Address 53 TORRE PLACE, YONKERS, NY, 10703, USA
Past Performance
Title PRIMARY POC
Name TOM SMITH
Address 25 QUARROPAS STREET, WHITE PLAINS, NY, 10601, USA
Title ALTERNATE POC
Name MARY GRAVES
Address 25 QUARROPAS STREET, WHITE PLAINS, NY, 10601, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6LCA3 Active Non-Manufacturer 2011-11-23 2024-06-13 2029-06-13 2025-06-11

Contact Information

POC RONALD WILLIAMS
Phone +1 914-423-1773
Fax +1 914-375-2071
Address 53 TORRE PL, YONKERS, NY, 10703 2337, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
RON'S TRUCKING CORPORATION DOS Process Agent 53 Torre Place, YONKERS, NY, United States, 10703

Chief Executive Officer

Name Role Address
RONALD WILLIAMS Chief Executive Officer 53 TORRE PLACE, YONKERS, NY, United States, 10703

Licenses

Number Type Date Description
BIC-4296 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-4296

History

Start date End date Type Value
2023-09-07 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-30 2023-05-30 Address 53 TORRE PLACE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
2023-05-30 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-17 2023-05-30 Address 53 TORRE PLACE, YONKERS, NY, 10703, USA (Type of address: Service of Process)
2013-05-17 2023-05-30 Address 53 TORRE PLACE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
2003-05-09 2013-05-17 Address 2 LOCUST HILL AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2003-05-09 2013-05-17 Address 2 LOCUST HILL AVE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
2003-05-09 2013-05-17 Address 2 LOCUST HILL AVE, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2001-05-09 2003-05-09 Address 6 MORRIS PLACE, YONKERS, NY, 10705, USA (Type of address: Service of Process)
2001-05-09 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230530002561 2023-05-30 BIENNIAL STATEMENT 2023-05-01
220407001948 2022-04-07 BIENNIAL STATEMENT 2021-05-01
130517002473 2013-05-17 BIENNIAL STATEMENT 2013-05-01
121221002096 2012-12-21 BIENNIAL STATEMENT 2011-05-01
030509002318 2003-05-09 BIENNIAL STATEMENT 2003-05-01
010509000217 2001-05-09 CERTIFICATE OF INCORPORATION 2001-05-09

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-227545 Office of Administrative Trials and Hearings Issued Settled 2023-09-08 1000 2023-10-12 A licensee must maintain annual financial statements in a form or computer format prescribed by the Commission. The Commission may require that such financial statements be audited by an independent certified public accountant who is not employed by or related to the licensee or any principal of the licensee and has no financial interest in the licensee or any principal of the licensee. The financial statements must include a balance sheet, an income statement, a statement of cash flows, and a statement of retained earnings or (if the licensee is a sole proprietorship or partnership) capital. The auditor shall render an opinion as to whether the financial statements accurately reflect the financial position of the licensee as of the balance sheet date and the results of its operations and cash flows for the year ended, except that the auditor need not opine on Paragraphs (3) and (4) of this Subdivision. The auditor shall also issue a supplemental opinion on the licensee's compliance with the financial record-keeping and reporting requirements of the Commission. Such supplemental opinion shall detail each and every variance or deviation from the Commission's requirements noted during the auditor's examination of the licensee's financial books and records. The licensee must certify, and the principal responsible for the licensee's financial affairs must swear under oath upon penalty of perjury, that the financial statement accurately reflects the licensee's accounts and financial operations. At the completion of the audit, the licensee must obtain from the auditor copies of the accountant's work papers and must retain such papers with the licensee's records. Except that a micro-hauler licensee may satisfy the requirements of this subdivision by maintaining tax returns prepared by a certified public accountant. The Commission is not precluded from requiring a micro-hauler licensee to prepare a financial statement required by this subdivision upon the Commission's request. (1) The balance sheet must include the balance for each group or type of asset, liability, and capital amount at the end of the accounting period. (2) The income statement must include the balance of each group or type of income and expense for the accounting period. Income and expenses related to waste removal, collection, disposal, and recycling must be shown in such a manner as to be traceable from the income statement to the General Ledger, Customer Ledger, Cash Receipts Journal, Cash Disbursements Journal, Disposal Expense Subsidiary Journal, invoices, cancelled checks, cash receipts, bank statements, and deposit slips. (3) The following schedules must be included in the financial statement in support of the balance sheet and income statement: (A) a truck and container analysis; (B) a schedule of investments; (C) allowances for doubtful accounts; (D) prepaid expenses; (E) miscellaneous current and other assets; (F) fixed assets, depreciation, and accumulated depreciation; (G) route purchases; (H) notes payable and receivable; (I) taxes prepaid and accrued; (J) miscellaneous current and accrued liabilities; (K) capital stock; (L) additional paid-in capital; (M) retained earnings; (N) intangible assets and accumulated amortization; and (O) waste collection analysis. (4) Operating, administrative, and general expenses must be summarized and must include schedules as follows: (A) a payroll analysis with details of drivers' and helpers' wages, mechanics' wages, workers' compensation insurance, disability insurance, payroll taxes, and pension and welfare fund payments; (B) a truck and container analysis with details of garage, rent, gas, oil, tolls, truck insurance, repairs, maintenance, truck rental, license plates, license fees, truck mileage taxes, depreciation, and other related expenses; (C) a disposal analysis with details of all expenses incurred, and credits (including cash) obtained in connection with disposing or recycling collected waste including the name of the disposal facility or vehicle or recycling facility, the type of disposal or recycling facilities used (e.g., landfill, transfer station, or recycling center), the complete address of each disposal facility or vehicle or recycling facility, the amount of collected waste that was delivered to such disposal or recycling facility or facilities (in compacted cubic yards and tons), the rate charged per cubic yard or ton, the total amount billed by the vehicle or facility, and the amount paid; (D) a compensation schedule for officers, directors, and owners; (E) a revenue analysis; (F) an analysis of interest paid and received; and (G) an amortization expense analysis.
TWC-215215 Office of Administrative Trials and Hearings Issued Settled 2017-06-01 1000 2018-01-16 Failure to maintain annual financial statements in a format proscribed by the Commission

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2144228605 2021-03-13 0202 PPS 53 Torre Pl, Yonkers, NY, 10703-2337
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108405
Loan Approval Amount (current) 108405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10703-2337
Project Congressional District NY-16
Number of Employees 21
NAICS code 484210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109183.14
Forgiveness Paid Date 2021-12-03
8517727302 2020-05-01 0202 PPP 53 TORRE PLACE, YONKERS, NY, 10703
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112060
Loan Approval Amount (current) 112060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10703-0281
Project Congressional District NY-16
Number of Employees 24
NAICS code 484210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113060.86
Forgiveness Paid Date 2021-03-30

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1601249 RON'S TRUCKING CORPORATION RONS TRUCKING CORP KXAWQLEARN65 53 TORRE PL, YONKERS, NY, 10703-2337
Capabilities Statement Link https://certify.sba.gov/capabilities/KXAWQLEARN65
Phone Number 914-423-1773
Fax Number 914-375-2071
E-mail Address ron@ronstrucking.com
WWW Page www.ronstrucking.com
E-Commerce Website http://ronstrucking.com/
Contact Person RONALD WILLIAMS
County Code (3 digit) 119
Congressional District 16
Metropolitan Statistical Area 5600
CAGE Code 6LCA3
Year Established 2001
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Household and commercial moving services and rubbish removal services provided moving services for the Board of Elections, Department of Social Services, City of Yonkers Municipal Housing Authority, City Of Yonkers Board of Education
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords Rubbish removal, junk removal, trash removal, garbage removal, waste removal, construction removal, heavy duty cleaning, office clean outs, residential cleaning, construction cleanup, movers, local movers, long distance movers, professional movers, residential movers, commercial movers, household movers, furniture movers, office movers, full service movers, packers, flat rate movers
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Ronald Williams
Role President
Name Ronald L. Williams
Role Vice President

SBA Federal Certifications

SBA 8(a) Case Number C005I2
SBA 8(a) Entrance Date 2013-05-09
SBA 8(a) Exit Date 2023-05-09
HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 484210
NAICS Code's Description Used Household and Office Goods Moving
Buy Green Yes
Code 484110
NAICS Code's Description General Freight Trucking, Local
Buy Green Yes
Code 484121
NAICS Code's Description General Freight Trucking, Long?Distance, Truckload
Buy Green Yes
Code 484122
NAICS Code's Description General Freight Trucking, Long?Distance, Less Than Truckload
Buy Green Yes
Code 541614
NAICS Code's Description Process, Physical Distribution and Logistics Consulting Services
Buy Green Yes
Code 562111
NAICS Code's Description Solid Waste Collection
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 30 Mar 2025

Sources: New York Secretary of State