Search icon

R.J. WRIGHT TRUCKING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R.J. WRIGHT TRUCKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 2005 (20 years ago)
Entity Number: 3271675
ZIP code: 14514
County: Monroe
Place of Formation: New York
Address: 3462 UNION ST, NORTH CHILI, NY, United States, 14514
Principal Address: 3462 Union Street, NORTH CHILI, NY, United States, 14514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3462 UNION ST, NORTH CHILI, NY, United States, 14514

Chief Executive Officer

Name Role Address
ROBERT WRIGHT Chief Executive Officer 3462 UNION STREET, NORTH CHILI, NY, United States, 14514

Form 5500 Series

Employer Identification Number (EIN):
203683509
Plan Year:
2024
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-25 2024-01-25 Address 3462 UNION STREET, NORTH CHILI, NY, 14514, USA (Type of address: Chief Executive Officer)
2024-01-25 2024-01-25 Address 425 EAST MORENO DR, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2011-12-06 2024-01-25 Address 425 EAST MORENO DR, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2007-11-08 2011-12-06 Address 425 E MORENO DR, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
2007-11-08 2011-12-06 Address PO BOX 16608, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240125003524 2024-01-25 BIENNIAL STATEMENT 2024-01-25
131021006523 2013-10-21 BIENNIAL STATEMENT 2013-10-01
111206002924 2011-12-06 BIENNIAL STATEMENT 2011-10-01
091021002714 2009-10-21 BIENNIAL STATEMENT 2009-10-01
071108002640 2007-11-08 BIENNIAL STATEMENT 2007-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
97212.00
Total Face Value Of Loan:
97212.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$97,212
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$97,212
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$97,976.38
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $88,403
Utilities: $0
Mortgage Interest: $0
Rent: $1,000
Refinance EIDL: $0
Healthcare: $7263
Debt Interest: $546

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2004-07-13
Operation Classification:
Auth. For Hire
power Units:
7
Drivers:
8
Inspections:
8
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State