Search icon

EFEX RENTALS, INC.

Company Details

Name: EFEX RENTALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1980 (45 years ago)
Entity Number: 656459
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 5805 52ND AVENUE, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EFEX RENTALS, INC. DOS Process Agent 5805 52ND AVENUE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
CONRAD BRINK Chief Executive Officer 5805 52ND AVENUE, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2011-09-09 2014-10-02 Address 5805 52ND AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2011-09-09 2020-10-01 Address 5805 52ND AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1995-07-05 2011-09-09 Address 43-17 37TH STREET, LONG ISLAND CITY, NY, 11101, 1706, USA (Type of address: Chief Executive Officer)
1995-07-05 2011-09-09 Address 43-17 37TH STREET, LONG ISLAND CITY, NY, 11101, 1706, USA (Type of address: Principal Executive Office)
1995-07-05 2011-09-09 Address 43-17 37TH STREET, LONG ISLAND CITY, NY, 11101, 1706, USA (Type of address: Service of Process)
1980-10-15 1995-07-05 Address 34-31 35TH ST, ASTORIA, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001061729 2020-10-01 BIENNIAL STATEMENT 2020-10-01
141002006517 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121101002240 2012-11-01 BIENNIAL STATEMENT 2012-10-01
110909002833 2011-09-09 BIENNIAL STATEMENT 2010-10-01
021022002640 2002-10-22 BIENNIAL STATEMENT 2002-10-01
000928002797 2000-09-28 BIENNIAL STATEMENT 2000-10-01
981019002411 1998-10-19 BIENNIAL STATEMENT 1998-10-01
961016002085 1996-10-16 BIENNIAL STATEMENT 1996-10-01
950705002289 1995-07-05 BIENNIAL STATEMENT 1993-10-01
A706059-5 1980-10-15 CERTIFICATE OF INCORPORATION 1980-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6775397706 2020-05-01 0202 PPP 58-05 52nd Ave., Woodside, NY, 11377
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44400
Loan Approval Amount (current) 44400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 5
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44698.47
Forgiveness Paid Date 2021-01-07
7280618307 2021-01-28 0202 PPS 5805 52nd Ave, Woodside, NY, 11377-7402
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44400
Loan Approval Amount (current) 44400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-7402
Project Congressional District NY-07
Number of Employees 5
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44657.77
Forgiveness Paid Date 2021-09-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3183132 Intrastate Non-Hazmat 2023-01-26 521075 2022 1 1 Private(Property)
Legal Name EFEX RENTALS INC
DBA Name -
Physical Address 5805 52ND AVE, WOODSIDE, NY, 11377-7402, US
Mailing Address 5805 52ND AVE, WOODSIDE, NY, 11377-7402, US
Phone (718) 505-9465
Fax -
E-mail INFO@EFEXRENTALS.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: 17 Mar 2025

Sources: New York Secretary of State