Search icon

R. W. STRUCK, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
R W STRUCK INC 401(K) PROFIT SHARING PLAN & TRUST 2023 160973707 2024-04-18 R W STRUCK INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561730
Sponsor’s telephone number 7166521682
Plan sponsor’s address 711 CONLEY RD., ELMA, NY, 14059

Signature of

Role Plan administrator
Date 2024-04-18
Name of individual signing LORI M STRUCK
R W STRUCK INC 401(K) PROFIT SHARING PLAN & TRUST 2022 160973707 2023-03-30 R W STRUCK INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561730
Sponsor’s telephone number 7166521682
Plan sponsor’s address 711 CONLEY RD., ELMA, NY, 14059

Signature of

Role Plan administrator
Date 2023-03-30
Name of individual signing LORI M STRUCK
R W STRUCK INC 401(K) PROFIT SHARING PLAN & TRUST 2021 160973707 2022-03-30 R W STRUCK INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561730
Sponsor’s telephone number 7166521682
Plan sponsor’s address 711 CONLEY RD., ELMA, NY, 14059

Signature of

Role Plan administrator
Date 2022-03-30
Name of individual signing LORI M STRUCK
R W STRUCK INC 401(K) PROFIT SHARING PLAN & TRUST 2020 160973707 2021-04-01 R W STRUCK INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561730
Sponsor’s telephone number 7166521682
Plan sponsor’s address 711 CONLEY RD., ELMA, NY, 14059

Signature of

Role Plan administrator
Date 2021-04-01
Name of individual signing LORI STRUCK
R W STRUCK INC 401(K) PROFIT SHARING PLAN & TRUST 2019 160973707 2020-07-07 R W STRUCK INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561730
Sponsor’s telephone number 7166521682
Plan sponsor’s address 711 CONLEY RD., ELMA, NY, 14059

Signature of

Role Plan administrator
Date 2020-07-07
Name of individual signing LORI STRUCK
R W STRUCK INC 401 K PROFIT SHARING PLAN TRUST 2018 160973707 2019-05-08 R W STRUCK INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561730
Sponsor’s telephone number 7166521682
Plan sponsor’s address 711 CONLEY RD., ELMA, NY, 14059

Signature of

Role Plan administrator
Date 2019-05-08
Name of individual signing LORI STRUCK
R W STRUCK INC 401 K PROFIT SHARING PLAN TRUST 2017 160973707 2018-03-16 R W STRUCK INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561730
Sponsor’s telephone number 7166521682
Plan sponsor’s address 711 CONLEY RD., ELMA, NY, 14059

Signature of

Role Plan administrator
Date 2018-03-16
Name of individual signing LORI M STRUCK
R W STRUCK INC 401 K PROFIT SHARING PLAN TRUST 2016 160973707 2017-06-16 R W STRUCK INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561730
Sponsor’s telephone number 7166521682
Plan sponsor’s address 711 CONLEY RD., ELMA, NY, 14059

Signature of

Role Plan administrator
Date 2017-06-16
Name of individual signing LORI STRUCK
R W STRUCK INC 401 K PROFIT SHARING PLAN TRUST 2015 160973707 2016-06-29 R W STRUCK INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561730
Sponsor’s telephone number 7166521682
Plan sponsor’s address 711 CONLEY RD., ELMA, NY, 14059

Signature of

Role Plan administrator
Date 2016-06-29
Name of individual signing LORI M STRUCK

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

History

Start date End date Type Value
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)
1993-03-19 2006-07-03 Address 1611 TRANSIT ROAD, ELMA, NY, 14059, USA (Type of address: Service of Process)
1970-07-02 1993-03-19 Address 1611 TRANSIT RD., ELMA, NY, 14059, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
080717002902 2008-07-17 BIENNIAL STATEMENT 2008-07-01
060703002299 2006-07-03 BIENNIAL STATEMENT 2006-07-01
040730002921 2004-07-30 BIENNIAL STATEMENT 2004-07-01
C320667-2 2002-08-29 ASSUMED NAME LLC INITIAL FILING 2002-08-29
020708002581 2002-07-08 BIENNIAL STATEMENT 2002-07-01
000711002745 2000-07-11 BIENNIAL STATEMENT 2000-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4037197105 2020-04-12 0296 PPP 711 Conley Road, ELMA, NY, 14059-9554
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76000
Loan Approval Amount (current) 76000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ELMA, ERIE, NY, 14059-9554
Project Congressional District NY-23
Number of Employees 6
NAICS code 237210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76909.92
Forgiveness Paid Date 2021-07-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1150725 Intrastate Non-Hazmat 2024-05-10 60000 2019 7 5 Private(Property)
Legal Name R W STRUCK INC
DBA Name -
Physical Address 711 CONLEY RD, ELMA, NY, 14059, US
Mailing Address 711 CONLEY RD, ELMA, NY, 14059, US
Phone (716) 652-1682
Fax -
E-mail RWSTRUCKINC@YAHOO.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: 01 Mar 2025

Sources: New York Secretary of State