Search icon

STEW'S TRUCKING, INC.

Headquarter

Company Details

Name: STEW'S TRUCKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2009 (16 years ago)
Entity Number: 3776296
ZIP code: 10594
County: Westchester
Place of Formation: New York
Address: 137 Whittier Drive, Suite 205, Thornwood, NY, United States, 10594
Principal Address: 137 WHITTIER DR., Suite 205, THORNWOOD, NY, United States, 10594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of STEW'S TRUCKING, INC., CONNECTICUT 1361076 CONNECTICUT

DOS Process Agent

Name Role Address
STEW'S TRUCKING, INC. DOS Process Agent 137 Whittier Drive, Suite 205, Thornwood, NY, United States, 10594

Chief Executive Officer

Name Role Address
RANDY CASTALDO Chief Executive Officer 137 WHITTIER DRIVE, THORNWOOD, NY, United States, 10594

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 9 W PROSPECT AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 137 WHITTIER DRIVE, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2024-08-22 2025-04-01 Address 137 WHITTIER DRIVE, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2024-08-22 2024-08-22 Address 9 W PROSPECT AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2024-08-22 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-22 2024-08-22 Address 137 WHITTIER DRIVE, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2024-08-22 2025-04-01 Address 137 Whittier Drive, Suite 205, Thornwood, NY, 10594, USA (Type of address: Service of Process)
2020-09-30 2024-08-22 Address 9 W PROSPECT AVE, MT VERNON, NY, 10550, USA (Type of address: Service of Process)
2020-09-30 2024-08-22 Address 9 W PROSPECT AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2009-02-18 2020-09-30 Address 4 MARTINE AVENUE, #118, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401045040 2025-04-01 BIENNIAL STATEMENT 2025-04-01
240822003653 2024-08-22 BIENNIAL STATEMENT 2024-08-22
221018002613 2022-10-18 BIENNIAL STATEMENT 2021-02-01
200930060326 2020-09-30 BIENNIAL STATEMENT 2019-02-01
090218000657 2009-02-18 CERTIFICATE OF INCORPORATION 2009-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1589627707 2020-05-01 0202 PPP 56 HARRISON ST, WEST HARRISON, NY, 10604
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167082
Loan Approval Amount (current) 167082
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 WEST HARRISON, WESTCHESTER, NY, 10604-1001
Project Congressional District NY-17
Number of Employees 16
NAICS code 484110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 168992.3
Forgiveness Paid Date 2021-06-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State