Search icon

RUNOLAND USA, INC.

Company Details

Name: RUNOLAND USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2003 (22 years ago)
Entity Number: 2910789
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 1801 DECATUR STREET, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BOGUSLAW OSIOWY Chief Executive Officer 1801 DECATUR STREET, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1801 DECATUR STREET, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
2011-06-16 2013-05-31 Address 152 N 8TH ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2011-06-16 2013-05-31 Address 152 N 8TH ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2011-06-16 2013-05-06 Address 1801 DECATUR ST, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2009-04-30 2011-06-16 Address 150 N 8TH ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2009-04-30 2011-06-16 Address 150 N 8TH ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2009-04-30 2011-06-16 Address 150 N 8TH ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2007-05-29 2009-04-30 Address 152 N. 8TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2007-05-29 2009-04-30 Address 152 N 8TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2007-05-29 2009-04-30 Address 152 N 8TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2005-06-23 2007-05-29 Address 150 N 8TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130531002459 2013-05-31 BIENNIAL STATEMENT 2013-05-01
130506000439 2013-05-06 CERTIFICATE OF CHANGE 2013-05-06
110616003311 2011-06-16 BIENNIAL STATEMENT 2011-05-01
090430002738 2009-04-30 BIENNIAL STATEMENT 2009-05-01
070529002603 2007-05-29 BIENNIAL STATEMENT 2007-05-01
050623002677 2005-06-23 BIENNIAL STATEMENT 2005-05-01
030523000544 2003-05-23 CERTIFICATE OF INCORPORATION 2003-05-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-06-13 RUNOLAND 1801 DECATUR ST, RIDGEWOOD, Queens, NY, 11385 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5735568009 2020-06-29 0202 PPP 1801 Decatur Street, Ridgewood, NY, 11385-6017
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-6017
Project Congressional District NY-07
Number of Employees 3
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18182.96
Forgiveness Paid Date 2021-07-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1862991 Interstate 2023-06-08 20000 2012 1 2 Private(Property)
Legal Name RUNOLAND USA INC
DBA Name -
Physical Address 1801 DECATUR ST, RIDGEWOOD, NY, 11385-6017, US
Mailing Address 1801 DECATUR ST, RIDGEWOOD, NY, 11385-6017, US
Phone (718) 381-0900
Fax (718) 381-0910
E-mail RUNOLAND@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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 0
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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State