Search icon

ROAD DOG, LLC

Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

Form 5500 Series

Employer Identification Number (EIN):
134062856
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors DBA Name:
C/O BELL & COMPANY CPAS LLC
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-15 2025-05-13 Address 21650 OXNARD ST., STE. 350, WOODLAND HILLS, CA, 91367, USA (Type of address: Service of Process)
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
250513003130 2025-05-13 BIENNIAL STATEMENT 2025-05-13
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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
68140.00
Total Face Value Of Loan:
68140.00
Date:
2020-04-07
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:
22500.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68140
Current Approval Amount:
68140
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68970.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State