Search icon

ROAD DOG, LLC

Company Details

Name: ROAD DOG, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 May 1999 (26 years ago)
Entity Number: 2382145
ZIP code: 91367
County: Suffolk
Place of Formation: New York
Address: 21650 OXNARD ST., STE. 350, WOODLAND HILLS, CA, United States, 91367

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROAD DOG, LLC PROFIT SHARING PLAN 2021 134062856 2022-07-18 ROAD DOG, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 711510
Sponsor’s telephone number 2129496700
Plan sponsor’s address C/O BELL AND COMPANY, CPAS, PC, 380 LEXINGTON AVENUE, 31ST FLOOR, NEW YORK, NY, 10168
ROAD DOG, LLC DEFINED BENEFIT PLAN 2021 134062856 2022-07-18 ROAD DOG, LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 711510
Sponsor’s telephone number 2129496700
Plan sponsor’s address C/O BELL AND COMPANY, CPAS, PC, 380 LEXINGTON AVENUE, 31ST FLOOR, NEW YORK, NY, 10168
ROAD DOG, LLC PROFIT SHARING PLAN 2020 134062856 2021-10-15 ROAD DOG, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 711510
Sponsor’s telephone number 2129496700
Plan sponsor’s address 380 LEXINGTON AVENUE, 31ST FLOOR, C/O BELL AND COMPANY, CPAS, PC, NEW YORK, NY, 10168
ROAD DOG, LLC DEFINED BENEFIT PLAN 2020 134062856 2021-10-15 ROAD DOG, LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 711510
Sponsor’s telephone number 2129496700
Plan sponsor’s DBA name C/O BELL & COMPANY CPAS LLC
Plan sponsor’s address 380 LEXINGTON AVENUE, 31ST FLOOR, NEW YORK, NY, 10168
ROAD DOG, LLC DEFINED BENEFIT PLAN 2019 134062856 2020-10-15 ROAD DOG, LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 711510
Sponsor’s telephone number 2129496700
Plan sponsor’s address 380 LEXINGTON AVE, 31ST FLOOR, NEW YORK, NY, 10168

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing GAVIN O'CONNOR
ROAD DOG, LLC PROFIT SHARING PLAN 2019 134062856 2020-10-15 ROAD DOG, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 711510
Sponsor’s telephone number 2129496700
Plan sponsor’s address 380 LEXINGTON AVENUE, 31ST FLOOR, NEW YORK, NY, 10168

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing GAVIN O'CONNOR
ROAD DOG, LLC PROFIT SHARING PLAN 2018 134062856 2019-10-12 ROAD DOG, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 711510
Sponsor’s telephone number 2129496700
Plan sponsor’s address 380 LEXINGTON AVENUE, 31ST FLOOR, NEW YORK, NY, 10168

Signature of

Role Plan administrator
Date 2019-10-12
Name of individual signing GAVIN O'CONNOR
ROAD DOG, LLC DEFINED BENEFIT PLAN 2018 134062856 2019-10-12 ROAD DOG, LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 711510
Sponsor’s telephone number 2129496700
Plan sponsor’s address 380 LEXINGTON AVE, 31ST FLOOR, NEW YORK, NY, 10168

Signature of

Role Plan administrator
Date 2019-10-12
Name of individual signing GAVIN O'CONNOR
ROAD DOG, LLC DEFINED BENEFIT PLAN 2017 134062856 2018-10-03 ROAD DOG, LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 711510
Sponsor’s telephone number 2129496700
Plan sponsor’s address 380 LEXINGTON AVE, 31ST FLOOR, NEW YORK, NY, 10168

Signature of

Role Plan administrator
Date 2018-10-03
Name of individual signing GAVIN O'CONNOR
ROAD DOG, LLC PROFIT SHARING PLAN 2017 134062856 2018-10-03 ROAD DOG, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 711510
Sponsor’s telephone number 2129496700
Plan sponsor’s address 380 LEXINGTON AVENUE, 31ST FLOOR, NEW YORK, NY, 10168

Signature of

Role Plan administrator
Date 2018-10-03
Name of individual signing GAVIN O'CONNOR

DOS Process Agent

Name Role Address
SUMMIT BUSINESS MGMT. DOS Process Agent 21650 OXNARD ST., STE. 350, WOODLAND HILLS, CA, United States, 91367

History

Start date End date Type Value
2023-02-22 2023-05-15 Address 380 LEXINGTON AVE, 31 FLR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2015-07-27 2023-02-22 Address 380 LEXINGTON AVE, 31 FLR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
1999-05-25 2015-07-27 Address 404 EAST 79TH ST. SUITE 4D, NE WYORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230515004400 2023-05-15 BIENNIAL STATEMENT 2023-05-01
230222002843 2023-02-22 BIENNIAL STATEMENT 2021-05-01
190528060389 2019-05-28 BIENNIAL STATEMENT 2019-05-01
180911006306 2018-09-11 BIENNIAL STATEMENT 2017-05-01
150727002035 2015-07-27 BIENNIAL STATEMENT 2015-05-01
990525000580 1999-05-25 ARTICLES OF ORGANIZATION 1999-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7390677210 2020-04-28 0202 PPP 380 LEXINGTON AVE 31st Floor, NEW YORK, NY, 10168-3100
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68140
Loan Approval Amount (current) 68140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10168-3100
Project Congressional District NY-12
Number of Employees 2
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68970.75
Forgiveness Paid Date 2021-07-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State