Search icon

R. W. STRUCK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R. W. STRUCK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1970 (55 years ago)
Entity Number: 292563
ZIP code: 14059
County: Erie
Place of Formation: New York
Address: 711 CONLEY ROAD, ELMA, NY, United States, 14059

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT W. STRUCK, II Chief Executive Officer 721 NORTHRUP ROAD, ELMA, NY, United States, 14059

DOS Process Agent

Name Role Address
ROBERT W. STRUCK, II DOS Process Agent 711 CONLEY ROAD, ELMA, NY, United States, 14059

Form 5500 Series

Employer Identification Number (EIN):
160973707
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-30 2025-06-30 Address 721 NORTHRUP ROAD, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)
2006-07-03 2025-06-30 Address 711 CONLEY ROAD, ELMA, NY, 14059, USA (Type of address: Service of Process)
2006-07-03 2025-06-30 Address 721 NORTHRUP ROAD, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)
1993-03-19 2006-07-03 Address 1611 TRANSIT ROAD, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)
1993-03-19 2006-07-03 Address 1611 TRANSIT ROAD, ELMA, NY, 14059, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250630022234 2025-06-30 BIENNIAL STATEMENT 2025-06-30
180712006139 2018-07-12 BIENNIAL STATEMENT 2018-07-01
160706006016 2016-07-06 BIENNIAL STATEMENT 2016-07-01
120712006314 2012-07-12 BIENNIAL STATEMENT 2012-07-01
100722002796 2010-07-22 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
76000.00
Total Face Value Of Loan:
76000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$76,000
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$76,909.92
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $76,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-07-14
Operation Classification:
Private(Property)
power Units:
7
Drivers:
5
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State