Search icon

ROADRUNNER EXPRESS TRUCKING, INC.

Company Details

Name: ROADRUNNER EXPRESS TRUCKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1997 (28 years ago)
Entity Number: 2098233
ZIP code: 11767
County: Suffolk
Place of Formation: New York
Address: 7 JAYNE COURT, NESCONSET, NY, United States, 11767

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROADRUNNER EXPRESS TRUCKING, INC. DOS Process Agent 7 JAYNE COURT, NESCONSET, NY, United States, 11767

Chief Executive Officer

Name Role Address
FRANCO VALERI Chief Executive Officer 7 JAYNE COURT, NESCONSET, NY, United States, 11767

History

Start date End date Type Value
2022-10-20 2023-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-04 2019-01-29 Address 6 JAYNE COURT, NESCONSET, NY, 11767, USA (Type of address: Principal Executive Office)
2017-01-04 2019-01-29 Address 6 JAYNE COURT, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2017-01-04 2019-01-29 Address 6 JAYNE COURT, NESCONSET, NY, 11767, USA (Type of address: Service of Process)
2015-03-16 2017-01-04 Address 27 STANDISH PLACE, NESCONSET, NY, 11767, USA (Type of address: Service of Process)
2015-03-16 2017-01-04 Address 27 STANDISH PLACE, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
1999-03-31 2017-01-04 Address 27 STANDISH PLACE, NESCONSET, NY, 11767, USA (Type of address: Principal Executive Office)
1999-03-31 2015-03-16 Address 29 STANDISH PLACE, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
1997-01-02 2015-03-16 Address 29 STANDISH PLACE, NESCONSET, NY, 11767, USA (Type of address: Service of Process)
1997-01-02 2022-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190129060121 2019-01-29 BIENNIAL STATEMENT 2019-01-01
170104006391 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150316006129 2015-03-16 BIENNIAL STATEMENT 2015-01-01
110310002779 2011-03-10 BIENNIAL STATEMENT 2011-01-01
090211002853 2009-02-11 BIENNIAL STATEMENT 2009-01-01
070307002814 2007-03-07 BIENNIAL STATEMENT 2007-01-01
050719002757 2005-07-19 BIENNIAL STATEMENT 2005-01-01
030225002971 2003-02-25 BIENNIAL STATEMENT 2003-01-01
990331002099 1999-03-31 BIENNIAL STATEMENT 1999-01-01
970102000771 1997-01-02 CERTIFICATE OF INCORPORATION 1997-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3689077301 2020-04-29 0235 PPP 493 Johnson Ave #7, Bohemia, NY, 11716
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11300
Loan Approval Amount (current) 11300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11427.12
Forgiveness Paid Date 2021-07-02

Date of last update: 01 Apr 2025

Sources: New York Secretary of State