Search icon

RICHARD OBREZA TRUCKING INC.

Company Details

Name: RICHARD OBREZA TRUCKING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1983 (42 years ago)
Entity Number: 854149
ZIP code: 13407
County: Herkimer
Place of Formation: New York
Address: 170 SANDY LANE RD, MOHAWK, NY, United States, 13407

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD OBREZA DOS Process Agent 170 SANDY LANE RD, MOHAWK, NY, United States, 13407

Chief Executive Officer

Name Role Address
RICHARD OBREZA Chief Executive Officer 170 SANDY LANE RD, MOHAWK, NY, United States, 13407

Form 5500 Series

Employer Identification Number (EIN):
160983174
Plan Year:
2023
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
64
Sponsors Telephone Number:

Permits

Number Date End date Type Address
DR5R-2016523-417 2016-05-23 2016-07-16 Overweight Vehicle Load Permit No data
A5KD-201652-313 2016-05-02 2016-07-16 Overweight Vehicle Load Permit No data
A5KD-201652-311 2016-05-02 2016-07-16 Overweight Vehicle Load Permit No data
A5KD-201652-312 2016-05-02 2016-07-16 Overweight Vehicle Load Permit No data
A5KD-201652-308 2016-05-02 2016-07-16 Overweight Vehicle Load Permit No data

History

Start date End date Type Value
1993-03-08 1997-07-03 Address R.D. #2, BOX 265 SANDY LANE, MOHAWK, NY, 13407, USA (Type of address: Chief Executive Officer)
1993-03-08 1997-07-03 Address R.D. #2, BOX 265 SANDY LANE, MOHAWK, NY, 13407, USA (Type of address: Principal Executive Office)
1993-03-08 1997-07-03 Address R.D. #2, BOX 265 SANDY LANE, MOHAWK, NY, 13407, USA (Type of address: Service of Process)
1983-07-08 1993-03-08 Address 16 TOWPATH LANE, MOHAWK, NY, 13407, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070726002159 2007-07-26 BIENNIAL STATEMENT 2007-07-01
050824002112 2005-08-24 BIENNIAL STATEMENT 2005-07-01
030623002359 2003-06-23 BIENNIAL STATEMENT 2003-07-01
010629002495 2001-06-29 BIENNIAL STATEMENT 2001-07-01
990719002125 1999-07-19 BIENNIAL STATEMENT 1999-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
676200.00
Total Face Value Of Loan:
676200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-05-21
Type:
Planned
Address:
194 KIDDNEY ROAD, MOHAWK, NY, 13407
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2011-02-11
Type:
FollowUp
Address:
194 KIDDNEY ROAD, MOHAWK, NY, 13407
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-02-11
Type:
FollowUp
Address:
194 KIDDNEY ROAD, MOHAWK, NY, 13407
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-08-12
Type:
Planned
Address:
194 KIDDNEY ROAD, MOHAWK, NY, 13407
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-08-12
Type:
Planned
Address:
194 KIDDNEY ROAD, MOHAWK, NY, 13407
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
676200
Current Approval Amount:
676200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
682647.06

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 866-1935
Add Date:
1993-05-27
Operation Classification:
Exempt For Hire
power Units:
32
Drivers:
39
Inspections:
9
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State