Search icon

WINDHAM EQUIPMENT RENTALS, INC.

Company Details

Name: WINDHAM EQUIPMENT RENTALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2002 (23 years ago)
Entity Number: 2769724
ZIP code: 12418
County: Greene
Place of Formation: New York
Address: 4944 ST. RT. 23, CORNWALLVILLE, NY, United States, 12418
Principal Address: 4944 ST. RT. 23, WINDHAM, NY, United States, 12496

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
WINDHAM EQUIPMENT RENTAL 401(K) PROFIT SHARING PLAN & TRUST 2023 651167759 2024-07-12 WINDHAM EQUIPMENT RENTALS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 5187558941
Plan sponsor’s address 4944 STATE ROUTE 23, WINDHAM, NY, 12496

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing EDWARD ROJAS
WINDHAM EQUIPMENT RENTAL 401(K) PROFIT SHARING PLAN & TRUST 2022 651167759 2023-06-15 WINDHAM EQUIPMENT RENTALS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 5187558941
Plan sponsor’s address 4944 STATE ROUTE 23, WINDHAM, NY, 12496

Signature of

Role Plan administrator
Date 2023-06-15
Name of individual signing EDWARD ROJAS
WINDHAM EQUIPMENT RENTAL 401(K) PROFIT SHARING PLAN & TRUST 2021 651167759 2022-05-04 WINDHAM EQUIPMENT RENTALS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 5187558941
Plan sponsor’s address 4944 STATE ROUTE 23, WINDHAM, NY, 12496

Signature of

Role Plan administrator
Date 2022-05-04
Name of individual signing EDWARD ROJAS
WINDHAM EQUIPMENT RENTAL 401(K) PROFIT SHARING PLAN & TRUST 2020 651167759 2021-07-15 WINDHAM EQUIPMENT RENTALS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 5187558941
Plan sponsor’s address 4944 STATE ROUTE 23, WINDHAM, NY, 12496

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
JOANN POWELL DOS Process Agent 4944 ST. RT. 23, CORNWALLVILLE, NY, United States, 12418

Chief Executive Officer

Name Role Address
SCOTT POWELL Chief Executive Officer 4944 ST. RT. 23, WINDHAM, NY, United States, 12496

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 4944 ST. RT. 23, WINDHAM, NY, 12496, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address 4944 ST. RT. 23, PO BOX 878, WINDHAM, NY, 12496, USA (Type of address: Chief Executive Officer)
2020-05-04 2025-01-08 Address 4944 ST. RT. 23, PO BOX 878, WINDHAM, NY, 12496, USA (Type of address: Chief Executive Officer)
2020-05-04 2025-01-08 Address 4944 ST. RT. 23, PO BOX 878, CORNWALLVILLE, NY, 12418, USA (Type of address: Service of Process)
2014-05-19 2020-05-04 Address 5477 RT. 23, PO BOX 878, WINDHAM, NY, 12496, USA (Type of address: Chief Executive Officer)
2014-05-19 2020-05-04 Address 5477 RT. 23, PO BOX 878, WINDHAM, NY, 12496, USA (Type of address: Principal Executive Office)
2014-05-19 2020-05-04 Address 5477 ROUTE 23, PO BOX 878, WINDHAM, NY, 12496, USA (Type of address: Service of Process)
2013-06-03 2014-05-19 Address 5477 ROUTE 23, WINDHAM, NY, 12496, USA (Type of address: Service of Process)
2013-06-03 2014-05-19 Address 5477 RT. 23, WINDHAM, NY, 12496, USA (Type of address: Chief Executive Officer)
2013-06-03 2014-05-19 Address 5477 RT. 23, WINDHAM, NY, 12496, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250108002591 2025-01-08 BIENNIAL STATEMENT 2025-01-08
200504062579 2020-05-04 BIENNIAL STATEMENT 2020-05-01
181022006161 2018-10-22 BIENNIAL STATEMENT 2018-05-01
160516007168 2016-05-16 BIENNIAL STATEMENT 2016-05-01
140519006284 2014-05-19 BIENNIAL STATEMENT 2014-05-01
130603006204 2013-06-03 BIENNIAL STATEMENT 2012-05-01
100527002544 2010-05-27 BIENNIAL STATEMENT 2010-05-01
060531002843 2006-05-31 BIENNIAL STATEMENT 2006-05-01
040608002200 2004-06-08 BIENNIAL STATEMENT 2004-05-01
020521000452 2002-05-21 CERTIFICATE OF INCORPORATION 2002-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1372337103 2020-04-10 0248 PPP 4944 STATE ROUTE 23, WINDHAM, NY, 12496-5403
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45700
Loan Approval Amount (current) 45700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINDHAM, GREENE, NY, 12496-5403
Project Congressional District NY-19
Number of Employees 6
NAICS code 532289
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45994.51
Forgiveness Paid Date 2020-12-02
7539328303 2021-01-28 0248 PPS 5477 State Route 23, Windham, NY, 12496-5608
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52180
Loan Approval Amount (current) 52180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Windham, GREENE, NY, 12496-5608
Project Congressional District NY-19
Number of Employees 7
NAICS code 532289
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52509.02
Forgiveness Paid Date 2021-09-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1778303 Intrastate Non-Hazmat 2024-05-08 10000 2019 3 3 Exempt For Hire
Legal Name WINDHAM EQUIPMENT RENTALS INC
DBA Name -
Physical Address 4944 ST RT 23, WINDHAM, NY, 12496, US
Mailing Address P O BOX 878, WINDHAM, NY, 12496, US
Phone (518) 734-3335
Fax (518) 734-3336
E-mail SCOTTP0671@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 1.33
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 8.66
Total Number of Vehicle Inspections for the measurement period 2
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 1
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 2
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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 SPF0198527
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-07-15
ID that indicates the level of inspection Walk-around
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 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
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 HINO
License plate of the main unit 64573ML
License state of the main unit NY
Vehicle Identification Number of the main unit 5PVNJ8JP8K4S52541
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 5
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 2
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 3
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 1L35000557
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-02-22
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
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 HINO
License plate of the main unit 64573ML
License state of the main unit NY
Vehicle Identification Number of the main unit 5PVNJ8JP8K4S52541
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 1
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 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-07-15
Code of the violation 3939H
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 6
The time weight that is assigned to a violation 3
The description of a violation Inoperable head lamps
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-07-15
Code of the violation 39395A
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 2
The time weight that is assigned to a violation 3
The description of a violation No/discharged/unsecured fire extinguisher
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-07-15
Code of the violation 393100A
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 3
The description of a violation No or improper load securement
The description of the violation group General Securement
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-07-15
Code of the violation 39145B
Name of the BASIC Driver Fitness
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 1
The time weight that is assigned to a violation 3
The description of a violation Expired medical examiner's certificate
The description of the violation group Medical Certificate
The unit a violation is cited against Driver
The date of the inspection 2024-07-15
Code of the violation 39141A
Name of the BASIC Driver Fitness
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 1
The time weight that is assigned to a violation 3
The description of a violation Operating a property-carrying vehicle without a valid medical certificate in possession or on file with the state drivers licensing agency. History of either fail
The description of the violation group Medical Certificate
The unit a violation is cited against Driver
The date of the inspection 2024-02-22
Code of the violation 39347BBMBCAD
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 2
The description of a violation Air Disc Brake - Mismatched brake chamber sizes on the same axle other than a steering axle
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit

Date of last update: 30 Mar 2025

Sources: New York Secretary of State