Search icon

ROADRUNNER PRODUCTION SERVICES, INC.

Company Details

Name: ROADRUNNER PRODUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1994 (31 years ago)
Entity Number: 1819752
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 56 SPY HILL RD, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RALPH L UMHOEFER Chief Executive Officer 56 SPY HILL RD, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
RALPH L UMHOEFER DOS Process Agent 56 SPY HILL RD, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
1998-06-30 2002-05-17 Address 29 VASSAR VIEW RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
1998-06-30 2002-05-17 Address 29 VASSAR VIEW RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
1998-06-30 2002-05-17 Address 29 VASSER VIEW RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
1996-07-31 1998-06-30 Address BOX 205, WILBUR RD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer)
1996-07-31 1998-06-30 Address BOX 205, WILBUR RD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Principal Executive Office)
1994-05-11 1998-06-30 Address NINE CANNON ST., POUGHKEEPSIE, NY, 12602, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140521006213 2014-05-21 BIENNIAL STATEMENT 2014-05-01
100706003063 2010-07-06 BIENNIAL STATEMENT 2010-05-01
080603002722 2008-06-03 BIENNIAL STATEMENT 2008-05-01
040527002717 2004-05-27 BIENNIAL STATEMENT 2004-05-01
020517002262 2002-05-17 BIENNIAL STATEMENT 2002-05-01
000518002409 2000-05-18 BIENNIAL STATEMENT 2000-05-01
980630002338 1998-06-30 BIENNIAL STATEMENT 1998-05-01
960731002462 1996-07-31 BIENNIAL STATEMENT 1996-05-01
940511000445 1994-05-11 CERTIFICATE OF INCORPORATION 1994-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8714947308 2020-05-01 0202 PPP 56 Spy Hill Road, Poughkeepsie, NY, 12603
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) 16200
Loan Approval Amount (current) 16200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12603-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16288.96
Forgiveness Paid Date 2021-02-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State