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

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

Form 5500 Series

Employer Identification Number (EIN):
262324796
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:

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)
2024-01-31 2025-05-21 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
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

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

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
57725.00
Total Face Value Of Loan:
57725.00
Date:
2020-04-29
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:
62602.00
Total Face Value Of Loan:
62602.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57725
Current Approval Amount:
57725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58137.09
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62602
Current Approval Amount:
62602
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63207.15

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 354-8448
Add Date:
2003-10-30
Operation Classification:
UNKNOWN
power Units:
6
Drivers:
4
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2019-08-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

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

Date of last update: 02 Jun 2025

Sources: New York Secretary of State