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

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

Form 5500 Series

Employer Identification Number (EIN):
160995716
Plan Year:
2015
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
18
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
120990.00
Total Face Value Of Loan:
120990.00
Date:
2020-05-04
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:
120992.00
Total Face Value Of Loan:
120992.00

Mines

Mine Information

Mine Name:
Alexander Gravel Pit
Mine Type:
Surface
Mine Status:
Temporarily Idled
Primary Sic:
Construction Sand and Gravel

Parties

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

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120992
Current Approval Amount:
120992
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
122040.79
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120990
Current Approval Amount:
120990
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
121599.92

Court Cases

Court Case Summary

Filing Date:
1990-04-24
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
MICHALEK, JAMES J.
Party Role:
Plaintiff
Party Name:
K & R DAY TRUCKING, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State