Search icon

TRYUS X INC.

Company Details

Name: TRYUS X INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2008 (17 years ago)
Entity Number: 3652586
ZIP code: 34120
County: Rockland
Place of Formation: New York
Activity Description: Tryus X Inc provides excavation, waterproofing, paving, conc & demo services and trucking services in Westchester, Rockland & various areas of NY & NJ.
Address: 2181 VARDIN PLACE, Naples, FL, United States, 34120
Principal Address: 687 NEW HEMPSTEAD RD, NEW HEMPSTEAD, NY, United States, 10977

Contact Details

Phone +1 845-354-8448

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRYUS X INC 401(K) PROFIT SHARING PLAN & TRUST 2023 262324796 2024-07-29 TRYUS X INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 237310
Sponsor’s telephone number 9147728245
Plan sponsor’s address 687 NEW HEMPSTEAD RD, SPRING VALLEY, NY, 109771711

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing WILSON WILLIAMS JR
TRYUS X INC 401(K) PROFIT SHARING PLAN & TRUST 2022 262324796 2023-07-31 TRYUS X INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 237310
Sponsor’s telephone number 9147728245
Plan sponsor’s address 687 NEW HEMPSTEAD RD, SPRING VALLEY, NY, 109771711

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing WILSON WILLIAMS JR

Chief Executive Officer

Name Role Address
WILSON WILLIAMS JR Chief Executive Officer 687 NEW HEMPSTEAD RD, NEW HEMPSTEAD, NY, United States, 10977

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2181 VARDIN PLACE, Naples, FL, United States, 34120

History

Start date End date Type Value
2024-01-31 2024-01-31 Address 687 NEW HEMPSTEAD RD, NEW HEMPSTEAD, NY, 10977, USA (Type of address: Chief Executive Officer)
2010-05-05 2024-01-31 Address 687 NEW HEMPSTEAD RD, NEW HEMPSTEAD, NY, 10977, USA (Type of address: Chief Executive Officer)
2010-05-05 2024-01-31 Address 687 NEW HEMPSTEAD RD, NEW HEMPSTEAD, NY, 10977, USA (Type of address: Service of Process)
2008-04-01 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2008-04-01 2010-05-05 Address 687 NEW HEMPSTEAD ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240131004126 2024-01-31 BIENNIAL STATEMENT 2024-01-31
140424006054 2014-04-24 BIENNIAL STATEMENT 2014-04-01
120626002246 2012-06-26 BIENNIAL STATEMENT 2012-04-01
100505002267 2010-05-05 BIENNIAL STATEMENT 2010-04-01
080401000646 2008-04-01 CERTIFICATE OF INCORPORATION 2008-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2011-08-16 No data REV JAMES POLITE AVENUE, FROM STREET EAST 169 STREET TO STREET HOME STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-01-20 No data HOME STREET, FROM STREET EAST 169 STREET TO STREET REV JAMES POLITE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-10-25 No data REV JAMES POLITE AVENUE, FROM STREET EAST 169 STREET TO STREET HOME STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-10-13 No data HOME STREET, FROM STREET EAST 169 STREET TO STREET REV JAMES POLITE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-10-05 No data EAST 169 STREET, FROM STREET HOME STREET TO STREET LYMAN PLACE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-08-30 No data REV JAMES POLITE AVENUE, FROM STREET EAST 169 STREET TO STREET HOME STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-08-27 No data EAST 169 STREET, FROM STREET HOME STREET TO STREET LYMAN PLACE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-08-27 No data HOME STREET, FROM STREET EAST 169 STREET TO STREET REV JAMES POLITE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2305938510 2021-02-20 0202 PPS 687 New Hempstead Rd, Spring Valley, NY, 10977-1711
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57725
Loan Approval Amount (current) 57725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-1711
Project Congressional District NY-17
Number of Employees 3
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58137.09
Forgiveness Paid Date 2021-11-10
9680657201 2020-04-28 0202 PPP 687 New Hempstead Rd, Spring Valley, NY, 10977
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62602
Loan Approval Amount (current) 62602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63207.15
Forgiveness Paid Date 2021-04-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1183265 Interstate 2024-06-21 10000 2022 6 4 UNKNOWN
Legal Name TRYUS X INC
DBA Name -
Physical Address 687 NEW HEMPSTEAD RD, NEW HEMPSTEAD, NY, 10977, US
Mailing Address 687 NEWHEMPSTEAD RD, NEW HEWHEMPSTEAD, NY, 10977, US
Phone (914) 772-8245
Fax (845) 354-8448
E-mail TRYUSX@GMAIL.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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1907292 Employee Retirement Income Security Act (ERISA) 2019-08-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2019-08-05
Termination Date 2019-09-04
Section 1145
Status Terminated

Parties

Name TEAMSTERS LOCAL 456 PEN,
Role Plaintiff
Name TRYUS X INC.
Role Defendant

Date of last update: 14 Apr 2025

Sources: New York Secretary of State