Search icon

STEW'S TRUCKING, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
1361076
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
264280638
Plan Year:
2023
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

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 2024-08-22 Address 137 WHITTIER DRIVE, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)

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

Jobs Reported:
16
Initial Approval Amount:
$167,082
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$167,082
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$168,992.3
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $150,659
Rent: $2,400
Healthcare: $14023

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State