Search icon

RYDER CONSTRUCTION INC.

Company Details

Name: RYDER CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1979 (46 years ago)
Entity Number: 584839
ZIP code: 10018
County: Queens
Place of Formation: New York
Address: 519 Eighth Avenue, 16th Floor, NEW YORK, NY, United States, 10018
Principal Address: 519 EIGHTH AVE, 16TH FLR, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-465-8700

Phone +1 212-378-1469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RYDER 401(K) PLAN 2023 112508668 2024-04-18 RYDER CONSTRUCTION INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 2123781469
Plan sponsor’s address 519 8TH AVE FL 16, NEW YORK, NY, 100184578

Signature of

Role Plan administrator
Date 2024-04-18
Name of individual signing WILLIAM FREESWICK
Role Employer/plan sponsor
Date 2024-04-18
Name of individual signing WILLIAM FREESWICK
RYDER 401(K) PLAN 2022 112508668 2023-04-19 RYDER CONSTRUCTION INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 2123781469
Plan sponsor’s address 519 8TH AVE FL 16, NEW YORK, NY, 100184578

Signature of

Role Plan administrator
Date 2023-04-19
Name of individual signing WILLIAM FREESWICK
Role Employer/plan sponsor
Date 2023-04-19
Name of individual signing WILLIAM FREESWICK
RYDER 401(K) PLAN 2021 112508668 2022-05-19 RYDER CONSTRUCTION INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 2123781469
Plan sponsor’s address 519 8TH AVE FL 16, NEW YORK, NY, 100184578

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing WILLIAM FREESWICK
Role Employer/plan sponsor
Date 2022-05-19
Name of individual signing WILLIAM FREESWICK
RYDER 401(K) PLAN 2020 112508668 2021-05-27 RYDER CONSTRUCTION INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 2123781469
Plan sponsor’s address 519 8TH AVE FL 16, NEW YORK, NY, 100184578

Signature of

Role Plan administrator
Date 2021-05-27
Name of individual signing WILLIAM FREESWICK
Role Employer/plan sponsor
Date 2021-05-27
Name of individual signing WILLIAM FREESWICK
RYDER 401(K) PLAN 2019 112508668 2020-05-11 RYDER CONSTRUCTION INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 2123781469
Plan sponsor’s address 519 8TH AVE FL 16, NEW YORK, NY, 100184578

Signature of

Role Plan administrator
Date 2020-05-11
Name of individual signing WILLIAM FREESWICK
Role Employer/plan sponsor
Date 2020-05-11
Name of individual signing WILLIAM FREESWICK
RYDER 401(K) PLAN 2018 112508668 2019-03-11 RYDER CONSTRUCTION INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 2123781469
Plan sponsor’s address 519 8TH AVE FL 16, NEW YORK, NY, 100184578

Signature of

Role Plan administrator
Date 2019-03-11
Name of individual signing WILLIAM FREESWICK
Role Employer/plan sponsor
Date 2019-03-11
Name of individual signing WILLIAM FREESWICK
RYDER 401(K) PLAN 2017 112508668 2018-04-20 RYDER CONSTRUCTION INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 2123781469
Plan sponsor’s address 519 8TH AVE FL 16, NEW YORK, NY, 100184578

Signature of

Role Plan administrator
Date 2018-04-20
Name of individual signing WILLIAM FREESWICK
Role Employer/plan sponsor
Date 2018-04-20
Name of individual signing WILLIAM FREESWICK
RYDER 401(K) PLAN 2016 112508668 2017-04-14 RYDER CONSTRUCTION INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 2123781469
Plan sponsor’s address 519 8TH AVE FL 16, NEW YORK, NY, 100184578

Signature of

Role Plan administrator
Date 2017-04-14
Name of individual signing WILLIAM FREESWICK
Role Employer/plan sponsor
Date 2017-04-14
Name of individual signing WILLIAM FREESWICK
RYDER 401(K) PLAN 2015 112508668 2016-03-09 RYDER CONSTRUCTION INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 2123781469
Plan sponsor’s address 519 8TH AVE FL 16, NEW YORK, NY, 100184578

Signature of

Role Plan administrator
Date 2016-03-09
Name of individual signing WILLIAM FREESWICK
Role Employer/plan sponsor
Date 2016-03-09
Name of individual signing WILLIAM FREESWICK
RYDER 401(K) PLAN 2014 112508668 2015-05-09 RYDER CONSTRUCTION INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 2123781469
Plan sponsor’s address 519 8TH AVE FL 16, NEW YORK, NY, 100184578

Signature of

Role Plan administrator
Date 2015-05-09
Name of individual signing WILLIAM FREESWICK
Role Employer/plan sponsor
Date 2015-05-09
Name of individual signing WILLIAM FREESWICK

DOS Process Agent

Name Role Address
RYDER CONSTRUCTION INC. DOS Process Agent 519 Eighth Avenue, 16th Floor, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
WILLIAM FREESWICK Chief Executive Officer 519 EIGHTH AVE 16TH FLR, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
1473496-DCA Active Business 2013-09-13 2025-02-28
1212860-DCA Inactive Business 2005-10-20 2013-06-30
0978286-DCA Inactive Business 2002-11-25 2005-06-30

Permits

Number Date End date Type Address
M022024270A83 2024-09-26 2024-10-23 PLACE MATERIAL ON STREET WEST 19 STREET, MANHATTAN, FROM STREET 9 AVENUE TO STREET 10 AVENUE
M022024270A88 2024-09-26 2024-10-23 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 19 STREET, MANHATTAN, FROM STREET 9 AVENUE TO STREET 10 AVENUE
M022024270A89 2024-09-26 2024-10-23 TEMP. CONST. SIGNS/MARKINGS WEST 19 STREET, MANHATTAN, FROM STREET 9 AVENUE TO STREET 10 AVENUE
M022024270A90 2024-09-26 2024-10-23 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 19 STREET, MANHATTAN, FROM STREET 9 AVENUE TO STREET 10 AVENUE
M022024270A87 2024-09-26 2024-10-23 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 19 STREET, MANHATTAN, FROM STREET 9 AVENUE TO STREET 10 AVENUE
M022024270A86 2024-09-26 2024-10-23 OCCUPANCY OF ROADWAY AS STIPULATED WEST 19 STREET, MANHATTAN, FROM STREET 9 AVENUE TO STREET 10 AVENUE
M022024270A85 2024-09-26 2024-10-23 OCCUPANCY OF ROADWAY AS STIPULATED WEST 19 STREET, MANHATTAN, FROM STREET 9 AVENUE TO STREET 10 AVENUE
M022024270A84 2024-09-26 2024-10-23 CROSSING SIDEWALK WEST 19 STREET, MANHATTAN, FROM STREET 9 AVENUE TO STREET 10 AVENUE
M022024270A91 2024-09-26 2024-10-23 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 19 STREET, MANHATTAN, FROM STREET 9 AVENUE TO STREET 10 AVENUE
M022024270A92 2024-09-26 2024-10-23 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 19 STREET, MANHATTAN, FROM STREET 9 AVENUE TO STREET 10 AVENUE

History

Start date End date Type Value
2024-11-20 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-20 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-18 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-18 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-02 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-28 2024-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-07 2024-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-07 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-13 2024-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-24 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231002000642 2023-10-02 BIENNIAL STATEMENT 2023-10-01
220418001600 2022-04-18 BIENNIAL STATEMENT 2021-10-01
20200721023 2020-07-21 ASSUMED NAME LLC INITIAL FILING 2020-07-21
140627002188 2014-06-27 BIENNIAL STATEMENT 2013-10-01
130905002068 2013-09-05 BIENNIAL STATEMENT 2011-10-01
051213002806 2005-12-13 BIENNIAL STATEMENT 2005-10-01
031009002552 2003-10-09 BIENNIAL STATEMENT 2003-10-01
010927002420 2001-09-27 BIENNIAL STATEMENT 2001-10-01
991105002503 1999-11-05 BIENNIAL STATEMENT 1999-10-01
971021002122 1997-10-21 BIENNIAL STATEMENT 1997-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-24 No data WEST 19 STREET, FROM STREET 9 AVENUE TO STREET 10 AVENUE No data Street Construction Inspections: Active Department of Transportation Mid-Block ( South curb lane ), NOV issued for 2 temporary construction “NO PARKING ANYTIME” signs posted having permittee ID improperly displayed. Email assignment for signs.
2024-07-12 No data WEST 19 STREET, FROM STREET 9 AVENUE TO STREET 10 AVENUE No data Street Construction Inspections: Active Department of Transportation Fence on barricades in parking lane.
2024-06-10 No data 6 AVENUE, FROM STREET WEST 14 STREET TO STREET WEST 15 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Found sidewalk areas restored to grade. Expansion joints installed and sealed.
2024-03-17 No data WEST 19 STREET, FROM STREET 9 AVENUE TO STREET 10 AVENUE No data Street Construction Inspections: Active Department of Transportation Currently, the roadway is occupied with, barriers, containers, and materials.
2024-03-17 No data WEST 19 STREET, FROM STREET 9 AVENUE TO STREET 10 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Please refer to the latest permit #M022024074F29.
2024-01-28 No data WEST 19 STREET, FROM STREET 9 AVENUE TO STREET 10 AVENUE No data Street Construction Inspections: Active Department of Transportation I found a No Parking Anytime temporary construction regulation sign installed with the 5- digit # affixed on the front and back.
2024-01-05 No data WEST 19 STREET, FROM STREET 9 AVENUE TO STREET 10 AVENUE No data Street Construction Inspections: Active Department of Transportation NOV issued for the Respondent failed to affixed their Department issued five-digit identification number on 2 NO PARKING ANYTIME temporary construction regulation signs posted on site, on the South side of the Street.
2023-12-06 No data WEST 19 STREET, FROM STREET 9 AVENUE TO STREET 10 AVENUE No data Street Construction Inspections: Active Department of Transportation jersey barriers found on roadway
2023-08-25 No data WEST 19 STREET, FROM STREET 9 AVENUE TO STREET 10 AVENUE No data Street Construction Inspections: Active Department of Transportation Fence on barricades placed down in front.
2023-06-16 No data WEST 19 STREET, FROM STREET 9 AVENUE TO STREET 10 AVENUE No data Street Construction Inspections: Active Department of Transportation Jersey barriers on site at this time

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3542604 RENEWAL INVOICED 2022-10-26 100 Home Improvement Contractor License Renewal Fee
3542603 TRUSTFUNDHIC INVOICED 2022-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3283527 TRUSTFUNDHIC INVOICED 2021-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3283528 RENEWAL INVOICED 2021-01-14 100 Home Improvement Contractor License Renewal Fee
3003311 TRUSTFUNDHIC INVOICED 2019-03-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3003312 RENEWAL INVOICED 2019-03-15 100 Home Improvement Contractor License Renewal Fee
2498851 RENEWAL INVOICED 2016-11-28 100 Home Improvement Contractor License Renewal Fee
2498850 TRUSTFUNDHIC INVOICED 2016-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1908711 RENEWAL INVOICED 2014-12-09 100 Home Improvement Contractor License Renewal Fee
1908710 TRUSTFUNDHIC INVOICED 2014-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343700274 0215600 2019-01-04 40-31 82ND STREET, FLUSHING, NY, 11373
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2019-01-04
Emphasis N: TRENCH
Case Closed 2019-04-05

Related Activity

Type Inspection
Activity Nr 1369988
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2019-03-07
Current Penalty 6631.0
Initial Penalty 6631.0
Final Order 2019-04-05
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(k)(1): Daily inspections of excavations, the adjacent areas, and protective systems were not made by a competent person for evidence of a situation that could have resulted in possible cave-ins, indications of failure of protective systems A). on or about 01/04/19, at the site of 40-31 82nd Street. Jackson Height, NY Employees welding beams in an unprotected excavation approximately 25 ft. in depth were exposed to the hazard of cave-in. A competent person was not conducting inspection prior to the start of work. ABATEMENT VERIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2019-03-07
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-04-05
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(a)(1): Each employee in an excavation was not protected from cave-ins by an adequate protective system designed in accordance with 29 CFR 1926.652 (b) or (c). A). on or about 01/04/19, at the site of 40-31 82nd Street, Jackson Height NY Employees welding beams in an unprotected excavation approximately 25 ft. in depth were exposed to the hazard of cave-in. A slope of the excavation was insufficient. ABATEMENT VERIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19.
314817776 0215000 2010-08-25 500 W 23RD ST, NEW YORK, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-08-25
Emphasis L: FALL
Case Closed 2010-09-30

Related Activity

Type Complaint
Activity Nr 207956970
Safety Yes
313913881 0215000 2009-11-17 40 BERRY ST, BROOKLYN, NY, 11211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-11-17
Emphasis L: CONSTLOC
Case Closed 2009-11-20
310945498 0215000 2007-06-21 125 NORTH 10TH STREET, BROOKLYN, NY, 11211
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2007-06-21
Emphasis L: FALL
Case Closed 2007-07-30

Related Activity

Type Complaint
Activity Nr 206335341
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-06-25
Abatement Due Date 2007-07-28
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2007-06-25
Abatement Due Date 2007-07-28
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2007-06-25
Abatement Due Date 2007-07-28
Nr Instances 1
Nr Exposed 2
Gravity 01
106891112 0216000 1991-12-23 391 PELHAM ROAD, NEW ROCHELLE, NY, 10805
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-12-23
Case Closed 1992-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6704057200 2020-04-28 0202 PPP 519 8TH AVE, NEW YORK, NY, 10018
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1000000
Loan Approval Amount (current) 1000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10018-0001
Project Congressional District NY-12
Number of Employees 27
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1010383.56
Forgiveness Paid Date 2021-05-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600693 Insurance 2016-01-29 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-01-29
Termination Date 2016-02-16
Section 1332
Status Terminated

Parties

Name RYDER CONSTRUCTION INC.
Role Plaintiff
Name AMERICAN EMPIRE SURPLUS LINES
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State