Search icon

K & R DAY TRUCKING, INC.

Company Details

Name: K & R DAY TRUCKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1972 (53 years ago)
Entity Number: 325030
ZIP code: 14059
County: Erie
Place of Formation: New York
Address: 840 BULLIS 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
K R DAY TRUCKING INC 401 K PROFIT SHARING PLAN TRUST 2015 160995716 2016-08-01 K & R DAY TRUCKING INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 488490
Sponsor’s telephone number 7166550660
Plan sponsor’s address 840 BULLIS RD, ELMA, NY, 14059

Signature of

Role Plan administrator
Date 2016-08-01
Name of individual signing KAREN D TROUSKIE
K R DAY TRUCKING INC 401 K PROFIT SHARING PLAN TRUST 2014 160995716 2015-06-17 K & R DAY TRUCKING INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 488490
Sponsor’s telephone number 7166550660
Plan sponsor’s address 840 BULLIS RD, ELMA, NY, 14059

Signature of

Role Plan administrator
Date 2015-06-17
Name of individual signing KAREN D. TROUSKIE
K R DAY TRUCKING INC 401 K PROFIT SHARING PLAN TRUST 2013 160995716 2014-06-12 K & R DAY TRUCKING INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 488490
Sponsor’s telephone number 7166550660
Plan sponsor’s address 840 BULLIS RD, ELMA, NY, 14059

Signature of

Role Plan administrator
Date 2014-06-12
Name of individual signing KAREN D. TROUSKIE
K R DAY TRUCKING INC 401 K PROFIT SHARING PLAN TRUST 2012 160995716 2013-05-20 K & R DAY TRUCKING INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 488490
Sponsor’s telephone number 7166550660
Plan sponsor’s address 840 BULLIS RD, ELMA, NY, 14059

Signature of

Role Plan administrator
Date 2013-05-20
Name of individual signing K R DAY TRUCKING INC
K & R DAY TRUCKING INC 401K PLAN 2011 160995716 2012-06-08 K & R DAY TRUCKING INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 7166550660
Plan sponsor’s address 840 BULLIS ROAD, ELMA, NY, 14059

Plan administrator’s name and address

Administrator’s EIN 160995716
Plan administrator’s name K & R DAY TRUCKING INC
Plan administrator’s address 840 BULLIS ROAD, ELMA, NY, 14059
Administrator’s telephone number 7166550660

Signature of

Role Plan administrator
Date 2012-06-08
Name of individual signing KAREN TROUSKIE
K & R DAY TRUCKING INC 401K PLAN 2010 160995716 2011-06-07 K & R DAY TRUCKING INC 19
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 7166550660
Plan sponsor’s address 840 BULLIS ROAD, ELMA, NY, 14059

Plan administrator’s name and address

Administrator’s EIN 160995716
Plan administrator’s name K & R DAY TRUCKING INC
Plan administrator’s address 840 BULLIS ROAD, ELMA, NY, 14059
Administrator’s telephone number 7166550660

Signature of

Role Plan administrator
Date 2011-06-07
Name of individual signing KAREN TROUSKIE
K & R DAY TRUCKING INC 401K PLAN 2010 160995716 2011-06-08 K & R DAY TRUCKING INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 7166550660
Plan sponsor’s address 840 BULLIS ROAD, ELMA, NY, 14059

Plan administrator’s name and address

Administrator’s EIN 160995716
Plan administrator’s name K & R DAY TRUCKING INC
Plan administrator’s address 840 BULLIS ROAD, ELMA, NY, 14059
Administrator’s telephone number 7166550660

Signature of

Role Plan administrator
Date 2011-06-08
Name of individual signing KAREN TROUSKIE
K & R DAY TRUCKING INC 401K PLAN 2010 160995716 2011-06-07 K & R DAY TRUCKING INC 19
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 7166550660
Plan sponsor’s address 840 BULLIS ROAD, ELMA, NY, 14059

Plan administrator’s name and address

Administrator’s EIN 160995716
Plan administrator’s name K & R DAY TRUCKING INC
Plan administrator’s address 840 BULLIS ROAD, ELMA, NY, 14059
Administrator’s telephone number 7166550660

Signature of

Role Plan administrator
Date 2011-06-07
Name of individual signing KAREN TROUSKIE

Chief Executive Officer

Name Role Address
RUSSELL C. DAY Chief Executive Officer 840 BULLIS ROAD, ELMA, NY, United States, 14059

DOS Process Agent

Name Role Address
K&R DAY TRUCKING, INC. DOS Process Agent 840 BULLIS ROAD, ELMA, NY, United States, 14059

Permits

Number Date End date Type Address
90605 No data No data Mined land permit West Side Of Eldrige Road; 1500' North Of Jamison Road Intersection.
80010 2023-05-23 2028-05-22 Mined land permit Route 20, Alexander

History

Start date End date Type Value
2023-12-26 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-26 2023-12-26 Address 840 BULLIS ROAD, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)
1994-04-27 2023-12-26 Address 840 BULLIS ROAD, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)
1994-04-27 2023-12-26 Address 840 BULLIS ROAD, ELMA, NY, 14059, USA (Type of address: Service of Process)
1972-03-06 2023-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1972-03-06 1994-04-27 Address 4853 SENECA ST., W SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231226003217 2023-12-26 BIENNIAL STATEMENT 2023-12-26
120411002881 2012-04-11 BIENNIAL STATEMENT 2012-03-01
20120223031 2012-02-23 ASSUMED NAME CORP INITIAL FILING 2012-02-23
100325003289 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080229003246 2008-02-29 BIENNIAL STATEMENT 2008-03-01
060321003495 2006-03-21 BIENNIAL STATEMENT 2006-03-01
040325002470 2004-03-25 BIENNIAL STATEMENT 2004-03-01
020225002763 2002-02-25 BIENNIAL STATEMENT 2002-03-01
000314002917 2000-03-14 BIENNIAL STATEMENT 2000-03-01
990630002094 1999-06-30 BIENNIAL STATEMENT 1998-03-01

Mines

Mine Name Type Status Primary Sic
Alexander Gravel Pit Surface Temporarily Idled Construction Sand and Gravel
Directions to Mine Take Rte 20 East from Alexander approx. 1/2 mile on the north side (Left) is entrance; address is 3924 Broadway Road, Alexander, NY

Parties

Name K & R Day Trucking Inc
Role Operator
Start Date 2010-06-29
Name Russell C Day
Role Current Controller
Start Date 2010-06-29
Name K & R Day Trucking Inc
Role Current Operator

Inspections

Start Date 2021-04-27
End Date 2021-04-27
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 2.5
Start Date 2020-06-03
End Date 2020-06-03
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 3.75
Start Date 2018-10-15
End Date 2018-10-16
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 3
Start Date 2018-09-06
End Date 2018-09-06
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 4
Start Date 2018-08-06
End Date 2018-08-06
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 3.25
Start Date 2018-05-21
End Date 2018-05-22
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 18.5
Start Date 2016-11-02
End Date 2016-11-02
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 8.75
Start Date 2015-11-02
End Date 2015-11-02
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 2.75
Start Date 2015-10-21
End Date 2015-10-23
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 21.5
Start Date 2014-10-30
End Date 2014-10-30
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 6.75
Start Date 2014-07-10
End Date 2014-07-11
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11.5
Start Date 2013-07-23
End Date 2013-07-23
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours .75
Start Date 2013-06-12
End Date 2013-06-18
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 29.75

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2024
Annual Hours 0
Annual Coal Prod 0
Avg. Annual Empl. 0
Avg. Employee Hours 0
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2024
Annual Hours 0
Annual Coal Prod 0
Avg. Annual Empl. 0
Avg. Employee Hours 0
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2023
Annual Hours 200
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 100
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2022
Annual Hours 240
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 80
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2021
Annual Hours 130
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 65
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 43
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 43
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2019
Annual Hours 8
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 8
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2018
Annual Hours 58
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 58
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2017
Annual Hours 88
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 88
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2016
Annual Hours 1335
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 668
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2015
Annual Hours 160
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 160
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2014
Annual Hours 377
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 189
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2013
Annual Hours 810
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 405
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2013
Annual Hours 10
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9876227301 2020-05-03 0296 PPP 840 BULLIS RD, ELMA, NY, 14059-9670
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120992
Loan Approval Amount (current) 120992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELMA, ERIE, NY, 14059-9670
Project Congressional District NY-23
Number of Employees 16
NAICS code 238910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 122040.79
Forgiveness Paid Date 2021-03-17
7587628500 2021-03-06 0296 PPS 840 Bullis Rd, Elma, NY, 14059-9670
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120990
Loan Approval Amount (current) 120990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elma, ERIE, NY, 14059-9670
Project Congressional District NY-23
Number of Employees 15
NAICS code 484110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 121599.92
Forgiveness Paid Date 2021-09-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State