Search icon

GEAR GUYS, LLC

Branch

Company Details

Name: GEAR GUYS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jun 2018 (7 years ago)
Branch of: GEAR GUYS, LLC, Florida (Company Number L17000211254)
Entity Number: 5351917
ZIP code: 12550
County: Orange
Place of Formation: Florida
Address: 439 South Plank Road, Newburgh, NY, United States, 12550

Contact Details

Phone +1 239-634-4557

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GEAR GUYS LLC 401(K) PLAN 2023 823073057 2024-05-09 GEAR GUYS LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 711510
Sponsor’s telephone number 8452474897
Plan sponsor’s address 10 ELM ST, CORNWALL, NY, 12518

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-09
Name of individual signing QIAN LIU
GEAR GUYS LLC 401(K) PLAN 2022 823073057 2023-05-27 GEAR GUYS LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 711510
Sponsor’s telephone number 8452474897
Plan sponsor’s address 10 ELM ST, CORNWALL, NY, 12518

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
GEAR GUYS LLC 401(K) PLAN 2021 823073057 2022-06-02 GEAR GUYS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 711510
Sponsor’s telephone number 8452474897
Plan sponsor’s address 10 ELM ST, CORNWALL, NY, 12518

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing CHRISTINE RIMER
GEAR GUYS LLC 401(K) PLAN 2020 823073057 2021-07-01 GEAR GUYS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 711510
Sponsor’s telephone number 8452474897
Plan sponsor’s address 10 ELM ST, CORNWALL, NY, 12518

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing CAROL HO
GEAR GUYS LLC 401(K) PLAN 2019 823073057 2020-07-03 GEAR GUYS LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 711510
Sponsor’s telephone number 8452474897
Plan sponsor’s address 10 ELM ST, CORNWALL, NY, 12518

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 439 South Plank Road, Newburgh, NY, United States, 12550

Licenses

Number Status Type Date End date Address
23-6UEEK-SHMO Active Mold Assessment Contractor License (SH125) 2023-07-26 2025-07-31 439 Plank Rd, Newburgh, NY, 12577

Filings

Filing Number Date Filed Type Effective Date
220208002496 2022-02-08 BIENNIAL STATEMENT 2022-02-08
181012000018 2018-10-12 CERTIFICATE OF PUBLICATION 2018-10-12
180601000680 2018-06-01 APPLICATION OF AUTHORITY 2018-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5371678604 2021-03-20 0202 PPS 439 S Plank Rd, Newburgh, NY, 12550-5736
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28733.63
Loan Approval Amount (current) 28733.63
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-5736
Project Congressional District NY-18
Number of Employees 7
NAICS code 541350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28943.82
Forgiveness Paid Date 2021-12-14
3760977707 2020-05-01 0202 PPP 10 Elm St, Cornwall, NY, 12577
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21835.3
Loan Approval Amount (current) 17835.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cornwall, ORANGE, NY, 12577-0001
Project Congressional District NY-18
Number of Employees 2
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18016.1
Forgiveness Paid Date 2021-05-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4057720 Interstate 2024-02-12 - - 2 2 Private(Property)
Legal Name GEAR GUYS LLC
DBA Name AIR GUYS
Physical Address 439 S PLANK RD, NEWBURGH, NY, 12550-5736, US
Mailing Address 439 S PLANK RD, NEWBURGH, NY, 12550-5736, US
Phone (845) 247-4897
Fax -
E-mail VIRGINIA@AIRGUYS.US

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: 23 Mar 2025

Sources: New York Secretary of State