Search icon

TRULINE CONSTRUCTION SERVICES, INC.

Headquarter

Company Details

Name: TRULINE CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2016 (9 years ago)
Entity Number: 4911122
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 255 E. 49TH ST. APT., 28E, NEW YORK, NY, United States, 10017
Principal Address: 255 E. 49TH STREET, 28E, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TRULINE CONSTRUCTION SERVICES, INC., FLORIDA F19000001808 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRULINE CONSTRUCTION SERVICES, INC. 401(K) PROFIT SHARING PLAN 2023 811856118 2024-11-11 TRULINE CONSTRUCTION SERVICES, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 8504916702
Plan sponsor’s address 255 EAST 49TH STREET, SUITE 28E, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2024-11-11
Name of individual signing GREGORY MESSER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-11-11
Name of individual signing GREGORY MESSER
Valid signature Filed with authorized/valid electronic signature
TRULINE CONSTRUCTION SERVICES, INC. 401(K) PROFIT SHARING PLAN 2023 811856118 2024-07-03 TRULINE CONSTRUCTION SERVICES, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 8504916702
Plan sponsor’s address 255 EAST 49TH STREET, SUITE 28E, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing GREGORY MESSER
Role Employer/plan sponsor
Date 2024-07-03
Name of individual signing GREGORY MESSER
TRULINE CONSTRUCTION SERVICES, INC. 401(K) PROFIT SHARING PLAN 2022 811856118 2023-10-12 TRULINE CONSTRUCTION SERVICES, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 8504916702
Plan sponsor’s address 255 EAST 49TH STREET, SUITE 28E, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing MELISSA RAULSTON
Role Employer/plan sponsor
Date 2023-10-12
Name of individual signing MELISSA RAULSTON
TRULINE CONSTRUCTION SERVICES, INC. 401(K) PROFIT SHARING PLAN 2021 811856118 2022-10-14 TRULINE CONSTRUCTION SERVICES, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 8504916702
Plan sponsor’s address 255 EAST 49TH STREET, SUITE 28E, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing MELISSA RAULSTON
Role Employer/plan sponsor
Date 2022-10-14
Name of individual signing MELISSA RAULSTON
TRULINE CONSTRUCTION SERVICES, INC. 401(K) PROFIT SHARING PLAN 2020 811856118 2021-09-29 TRULINE CONSTRUCTION SERVICES, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 8504916702
Plan sponsor’s address 255 EAST 49TH STREET, SUITE 28E, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-09-29
Name of individual signing MELISSA RAULSTON
Role Employer/plan sponsor
Date 2021-09-29
Name of individual signing MELISSA RAULSTON
TRULINE CONSTRUCTION SERVICES, INC. 401(K) PROFIT SHARING PLAN 2019 811856118 2020-10-15 TRULINE CONSTRUCTION SERVICES, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 8504916702
Plan sponsor’s address 255 EAST 49TH STREET, SUITE 28E, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing MELISSA RAULSTON
Role Employer/plan sponsor
Date 2020-10-15
Name of individual signing MELISSA RAULSTON
TRULINE CONSTRUCTION SERVICES, INC. 401(K) PROFIT SHARING PLAN 2018 811856118 2019-10-10 TRULINE CONSTRUCTION SERVICES, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 8504916702
Plan sponsor’s address 255 EAST 49TH STREET, SUITE 28E, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing MELISSA RAULSTON
Role Employer/plan sponsor
Date 2019-10-10
Name of individual signing MELISSA RAULSTON
TRULINE CONSTRUCTION SERVICES, INC. 401(K) PROFIT SHARING PLAN 2017 811856118 2018-10-04 TRULINE CONSTRUCTION SERVICES, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 8504916702
Plan sponsor’s address 255 EAST 49TH STREET, SUITE 19F, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2018-10-03
Name of individual signing MELISSA RAULSTON
Role Employer/plan sponsor
Date 2018-10-03
Name of individual signing MELISSA RAULSTON
TRULINE CONSTRUCTION SERVICES, INC. CASH BALANCE PLAN 2016 811856118 2018-05-24 TRULINE CONSTRUCTION SERVICES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 8504916702
Plan sponsor’s address 255 EAST 49TH STREET, SUITE 19F, NEW YORK, NY, 10017
TRULINE CONSTRUCTION SERVICES, INC. CASH BALANCE PLAN 2016 811856118 2017-10-13 TRULINE CONSTRUCTION SERVICES, INC. 2
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 8504916702
Plan sponsor’s address 255 EAST 49TH STREET, SUITE 19F, NEW YORK, NY, 10017

Chief Executive Officer

Name Role Address
MELISSA RAULSTON Chief Executive Officer 255 E. 49TH STREET, 28E, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
TRULINE CONSTRUCTION SERVICES, INC. DOS Process Agent 255 E. 49TH ST. APT., 28E, NEW YORK, NY, United States, 10017

Agent

Name Role Address
MICHAEL GOLDBERG Agent 225 E. 49TH ST. APT. 19F, NEW YORK, NY, 10017

Permits

Number Date End date Type Address
M022022269A55 2022-09-26 2022-11-14 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 57 STREET, MANHATTAN, FROM STREET 10 AVENUE TO STREET 11 AVENUE
M022022269A56 2022-09-26 2022-11-14 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 57 STREET, MANHATTAN, FROM STREET 10 AVENUE TO STREET 11 AVENUE
M012022243A44 2022-08-31 2022-10-03 VAULT CONSTRUCTION OR ALTERATION-PROT EAST 106 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
B022022237B40 2022-08-25 2022-08-31 OCCUPANCY OF ROADWAY AS STIPULATED BERGEN STREET, BROOKLYN, FROM STREET UNDERHILL AVENUE TO STREET VANDERBILT AVENUE
B022022237B41 2022-08-25 2022-08-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BERGEN STREET, BROOKLYN, FROM STREET UNDERHILL AVENUE TO STREET VANDERBILT AVENUE
B022022237B42 2022-08-25 2022-08-31 CROSSING SIDEWALK BERGEN STREET, BROOKLYN, FROM STREET UNDERHILL AVENUE TO STREET VANDERBILT AVENUE
M012022217A74 2022-08-05 2022-09-03 VAULT CONSTRUCTION OR ALTERATION-PROT EAST 106 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M002022207A00 2022-07-26 No data MISCELLANEOUS - BUILDER'S PAVEMENT EAST 106 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M022022188A98 2022-07-07 2022-09-25 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 57 STREET, MANHATTAN, FROM STREET 10 AVENUE TO STREET 11 AVENUE
M022022188A97 2022-07-07 2022-09-25 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 57 STREET, MANHATTAN, FROM STREET 10 AVENUE TO STREET 11 AVENUE

History

Start date End date Type Value
2024-05-09 2024-08-16 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2023-10-30 2024-05-09 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2023-10-25 2023-10-30 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2023-08-21 2023-10-25 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2023-06-28 2023-08-21 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2023-04-24 2023-06-28 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2023-02-22 2023-04-24 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2022-08-02 2023-02-22 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2022-04-07 2022-08-02 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2021-07-01 2022-04-07 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
200303060724 2020-03-03 BIENNIAL STATEMENT 2020-03-01
190222060117 2019-02-22 BIENNIAL STATEMENT 2018-03-01
160311000155 2016-03-11 CERTIFICATE OF INCORPORATION 2016-03-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-12 No data EAST 106 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation I observed the respondent with a full width sidewalk closed with plastic water filled barriers without a DOT permit. Respondent identified by DOB Permit M00558951-I1-GC used For . identification. Permit Expires 03/03/2023.
2022-12-05 No data EAST 106 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation IFO #120 E106 St. the respondent placed construction equipment on the streets without an active NYC DOT permit on file. DOT Permit M022022297A03 expired 11/20/2022.
2022-10-02 No data WEST 57 STREET, FROM STREET 10 AVENUE TO STREET 11 AVENUE No data Street Construction Inspections: Active Department of Transportation Sidewalk occupied to stipulations.
2022-09-18 No data EAST 106 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No cut on swk for vault IFO Church. No impaction to both conventional bike lanes.
2022-08-18 No data WEST 57 STREET, FROM STREET 10 AVENUE TO STREET 11 AVENUE No data Street Construction Inspections: Active Department of Transportation Fence, acceptable
2022-06-16 No data WEST 57 STREET, FROM STREET 10 AVENUE TO STREET 11 AVENUE No data Street Construction Inspections: Active Department of Transportation Maintain Fence
2019-03-05 No data ISHAM STREET, FROM STREET 10 AVENUE TO STREET SHERMAN AVENUE No data Street Construction Inspections: Active Department of Transportation currently not on site.
2019-01-18 No data ISHAM STREET, FROM STREET 10 AVENUE TO STREET SHERMAN AVENUE No data Street Construction Inspections: Active Department of Transportation Boom Lift located behind barriers in the parking lane.
2019-01-16 No data ISHAM STREET, FROM STREET 10 AVENUE TO STREET SHERMAN AVENUE No data Street Construction Inspections: Active Department of Transportation Materials placed on street behind barriers.
2019-01-05 No data ISHAM STREET, FROM STREET 10 AVENUE TO STREET SHERMAN AVENUE No data Street Construction Inspections: Active Department of Transportation Work has started but no materials placed on street at time of inspection.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345909097 0215000 2022-04-20 664 BERGEN STREET, BROOKLYN, NY, 11238
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-04-20
Emphasis L: GUTREH, P: GUTREH
Case Closed 2022-05-17

Related Activity

Type Complaint
Activity Nr 1886798
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5926517001 2020-04-06 0202 PPP 255 E. 49th Street 28E, New York City, NY, 10017-1252
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224080
Loan Approval Amount (current) 224080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York City, NEW YORK, NY, 10017-1252
Project Congressional District NY-12
Number of Employees 7
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 226681.82
Forgiveness Paid Date 2021-06-16
1597248500 2021-02-19 0202 PPS 255 E 49th St # 28E28E, New York, NY, 10017-1500
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210000
Loan Approval Amount (current) 210000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-1500
Project Congressional District NY-12
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 211242.5
Forgiveness Paid Date 2021-09-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State