Search icon

RONNIE'S TRUCK SERVICE, INC.

Company Details

Name: RONNIE'S TRUCK SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1981 (44 years ago)
Entity Number: 706953
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 1565 FRANKLIN AVE, MINEOLA, NY, United States, 11501
Principal Address: 1600 NEW HWY, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FREDERICK SCHCINFELD DOS Process Agent 1565 FRANKLIN AVE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
FRANK CASTALDI Chief Executive Officer 1600 NEW HWY, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2001-06-05 2003-05-20 Address 1600 NEW HWY, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1999-07-14 2003-05-20 Address 1600 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1997-06-02 2001-06-05 Address 1600 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1995-02-06 1999-07-14 Address 13-D PICONE BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1995-02-06 1997-06-02 Address 48 WOODEDGE DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1995-02-06 2003-05-20 Address 300 OLD COUNTRY RD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1981-06-24 1995-02-06 Address 21 REDWOOD LANE, PO BOX 864, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130730002102 2013-07-30 BIENNIAL STATEMENT 2013-06-01
110712003000 2011-07-12 BIENNIAL STATEMENT 2011-06-01
090702002752 2009-07-02 BIENNIAL STATEMENT 2009-06-01
070607002326 2007-06-07 BIENNIAL STATEMENT 2007-06-01
050728002527 2005-07-28 BIENNIAL STATEMENT 2005-06-01
030520002728 2003-05-20 BIENNIAL STATEMENT 2003-06-01
010605002610 2001-06-05 BIENNIAL STATEMENT 2001-06-01
990714002279 1999-07-14 BIENNIAL STATEMENT 1999-06-01
970602002597 1997-06-02 BIENNIAL STATEMENT 1997-06-01
950206002102 1995-02-06 BIENNIAL STATEMENT 1993-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9676388403 2021-02-17 0235 PPS 174 Cabot St # A, West Babylon, NY, 11704-1121
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) 35407
Loan Approval Amount (current) 35407
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Babylon, SUFFOLK, NY, 11704-1121
Project Congressional District NY-02
Number of Employees 3
NAICS code 811111
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 35653.75
Forgiveness Paid Date 2021-11-02
1016137705 2020-05-01 0235 PPP 174 CABOT ST A, WEST BABYLON, NY, 11704
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35532
Loan Approval Amount (current) 35532
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST BABYLON, SUFFOLK, NY, 11704-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35860.87
Forgiveness Paid Date 2021-04-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State