Search icon

ROAD RUNNER CAMERA CARS INC.

Company Details

Name: ROAD RUNNER CAMERA CARS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1998 (27 years ago)
Entity Number: 2247653
ZIP code: 10804
County: Westchester
Place of Formation: New York
Address: 63 GLADSTONE ROAD, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JARED STURNER DOS Process Agent 63 GLADSTONE ROAD, NEW ROCHELLE, NY, United States, 10804

Chief Executive Officer

Name Role Address
JARED STURNER Chief Executive Officer 63 GLADSTONE ROAD, NEW ROCHELLE, NY, United States, 10804

History

Start date End date Type Value
2024-10-10 2024-10-10 Address 1 FOUNTAIN LANE / APT 1D, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2024-10-10 2024-10-10 Address 63 GLADSTONE ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
2006-04-18 2024-10-10 Address 1 FOUNTAIN LANE / APT 1D, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2006-04-18 2024-10-10 Address 1 FOUNTAIN LANE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2002-04-05 2006-04-18 Address 1 BRONXVILLE RD, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2002-04-05 2010-05-25 Address 603 FENIMORE RD, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
2000-07-20 2002-04-05 Address 325 WAVERLY AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2000-07-20 2002-04-05 Address 325 WAVERLY AVE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
1998-04-08 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-04-08 2006-04-18 Address 1 BRONXVILLE ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241010001782 2024-10-10 BIENNIAL STATEMENT 2024-10-10
100525003166 2010-05-25 BIENNIAL STATEMENT 2010-04-01
080411002369 2008-04-11 BIENNIAL STATEMENT 2008-04-01
060418002109 2006-04-18 BIENNIAL STATEMENT 2006-04-01
040419002696 2004-04-19 BIENNIAL STATEMENT 2004-04-01
020405002244 2002-04-05 BIENNIAL STATEMENT 2002-04-01
000720002453 2000-07-20 BIENNIAL STATEMENT 2000-04-01
980408000564 1998-04-08 CERTIFICATE OF INCORPORATION 1998-04-08

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4463435007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ROAD RUNNER CAMERA CARS INC
Recipient Name Raw ROAD RUNNER CAMERA CARS INC
Recipient DUNS 071000256
Recipient Address 420 CENTRE AVENUE., MAMARONECK, WESTCHESTER, NEW YORK, 10543-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1699.00
Face Value of Direct Loan 31000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7090837709 2020-05-01 0202 PPP 63 Gladstone Road, New Rochelle, NY, 10804
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8700
Loan Approval Amount (current) 8700
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 New Rochelle, WESTCHESTER, NY, 10804-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6608.56
Forgiveness Paid Date 2021-10-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1389738 Intrastate Non-Hazmat 2023-10-11 7000 2022 2 8 Private(Property)
Legal Name ROAD RUNNER CAMERA CARS INC
DBA Name -
Physical Address 63 GLADSTONE ROAD, NEW ROCHELLE, NY, 10804, US
Mailing Address 63 GLADSTONE ROAD, NEW ROCHELLE, NY, 10804, US
Phone (914) 777-7400
Fax -
E-mail MSTURNER716@ME.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: 24 Feb 2025

Sources: New York Secretary of State