Search icon

RELY ON TRUCKING INC.

Company Details

Name: RELY ON TRUCKING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2006 (19 years ago)
Entity Number: 3371068
ZIP code: 11004
County: Queens
Place of Formation: New York
Address: 259-19 81ST AVE, FLORAL, NY, United States, 11004
Principal Address: 259-19 81ST AVE, FLORAL PARK, NY, United States, 11004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUAN B VILLANUEVA Chief Executive Officer 259-19 81ST AVE, FLORAL PARK, NY, United States, 11004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 259-19 81ST AVE, FLORAL, NY, United States, 11004

History

Start date End date Type Value
2025-03-31 2025-03-31 Address 259-19 81ST AVE, FLORAL PARK, NY, 11004, USA (Type of address: Chief Executive Officer)
2025-03-31 2025-03-31 Address 2218 123RD ST, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2023-08-04 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-06 2023-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-16 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-16 2023-02-16 Address 259-19 81ST AVE, FLORAL PARK, NY, 11004, USA (Type of address: Chief Executive Officer)
2023-02-16 2025-03-31 Address 2218 123RD ST, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2023-02-16 2025-03-31 Address 259-19 81ST AVE, FLORAL, NY, 11004, USA (Type of address: Service of Process)
2023-02-16 2023-02-16 Address 2218 123RD ST, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2022-09-20 2023-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250331004550 2025-03-31 BIENNIAL STATEMENT 2025-03-31
230216003647 2023-02-16 BIENNIAL STATEMENT 2022-06-01
140617006141 2014-06-17 BIENNIAL STATEMENT 2014-06-01
120820002555 2012-08-20 BIENNIAL STATEMENT 2012-06-01
100826002659 2010-08-26 BIENNIAL STATEMENT 2010-06-01
080808002502 2008-08-08 BIENNIAL STATEMENT 2008-06-01
060602000928 2006-06-02 CERTIFICATE OF INCORPORATION 2006-06-02

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-226509 Office of Administrative Trials and Hearings Issued Settled 2023-03-20 400 2023-05-15 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-216386 Office of Administrative Trials and Hearings Issued Settled 2018-10-24 500 2018-10-28 Failed to timely notify Commission of a material change to the information submitted in an application for a registration, a registration or disclosure form
TWC-213222 Office of Administrative Trials and Hearings Issued Settled 2015-10-19 250 2016-05-09 Failure to comply with a Commission Directive

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3166807710 2020-05-01 0202 PPP 22 18 123 ST APT 2, COLLEGE POINT, NY, 11356
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37327
Loan Approval Amount (current) 37327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLLEGE POINT, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 3
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37764.95
Forgiveness Paid Date 2021-07-07
3209028404 2021-02-04 0202 PPS 2218 123rd St, College Point, NY, 11356-2637
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37327
Loan Approval Amount (current) 37327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-2637
Project Congressional District NY-14
Number of Employees 3
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37791.29
Forgiveness Paid Date 2022-05-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1513606 Intrastate Non-Hazmat 2024-06-12 19000 2023 1 1 Private(Property)
Legal Name RELY ON TRUCKING INC
DBA Name -
Physical Address 25919 81ST AVENUE, FLORAL PARK, NY, 11004, US
Mailing Address 25919 81ST AVENUE, FLORAL PARK, NY, 11004, US
Phone (718) 886-2148
Fax (718) 441-9823
E-mail MULDANCO@VERIZON.NET

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: 28 Mar 2025

Sources: New York Secretary of State