Search icon

R&M HAULING INC.

Company Details

Name: R&M HAULING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2017 (8 years ago)
Entity Number: 5074220
ZIP code: 12205
County: Rockland
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205
Principal Address: 52 Forest Dr, Apt K, Garneville, NY, United States, 10923

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
LUIS RODRIGUEZ MATIAS Chief Executive Officer 52 FOREST DR, APT K, GARNEVILLE, NY, United States, 10923

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 52 FOREST DR, APT K, GARNEVILLE, NY, 10923, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-05 Address 100 EAST RAILROAD AVENUE APT 1, WEST HAVERSTRAW, NY, 10993, USA (Type of address: Chief Executive Officer)
2022-03-01 2025-03-05 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2019-03-08 2025-03-05 Address 100 EAST RAILROAD AVENUE APT 1, WEST HAVERSTRAW, NY, 10993, USA (Type of address: Chief Executive Officer)
2017-01-25 2022-03-01 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2017-01-25 2025-03-05 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2017-01-25 2025-03-05 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305005329 2025-03-05 BIENNIAL STATEMENT 2025-03-05
190308060844 2019-03-08 BIENNIAL STATEMENT 2019-01-01
170125010367 2017-01-25 CERTIFICATE OF INCORPORATION 2017-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4336038709 2021-04-01 0202 PPP 100 E Railroad Ave Apt 1E, West Haverstraw, NY, 10993-1281
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Haverstraw, ROCKLAND, NY, 10993-1281
Project Congressional District NY-17
Number of Employees 3
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15088.61
Forgiveness Paid Date 2021-11-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2986842 Intrastate Non-Hazmat 2023-05-02 65890 2022 1 1 Private(Property)
Legal Name R&M HAULING INC
DBA Name -
Physical Address 52 FOREST DR APT K, GARNERVILLE, NY, 10923, US
Mailing Address 52 FOREST DR APT K, GARNERVILLE, NY, 10923, US
Phone (845) 270-9929
Fax -
E-mail RMHAULINGINC@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

Date of last update: 24 Mar 2025

Sources: New York Secretary of State