Search icon

ROAD READY, INC.

Company Details

Name: ROAD READY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2000 (25 years ago)
Entity Number: 2528559
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2786 N JERUSALEM ROAD, NORTH BELLMORE, NY, United States, 11710
Principal Address: 2786 N JERUSALEM ROAD, NORTH BELMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KONSTANTINOS MALAFIS Chief Executive Officer 2786 N JERUSALEM ROAD, NORTH BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2786 N JERUSALEM ROAD, NORTH BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2002-07-15 2010-07-27 Address 2786 N JERUSALEM RD, NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2002-07-15 2010-07-27 Address 2786 N JERUSALEM RD, NORTH BELMORE, NY, 11710, USA (Type of address: Principal Executive Office)
2000-07-06 2010-07-27 Address 2786 N. JERUSALEM ROAD, N. BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160707006559 2016-07-07 BIENNIAL STATEMENT 2016-07-01
140702007276 2014-07-02 BIENNIAL STATEMENT 2014-07-01
120713006266 2012-07-13 BIENNIAL STATEMENT 2012-07-01
100727002247 2010-07-27 BIENNIAL STATEMENT 2010-07-01
080807002555 2008-08-07 BIENNIAL STATEMENT 2008-07-01
060628002193 2006-06-28 BIENNIAL STATEMENT 2006-07-01
050318002915 2005-03-18 BIENNIAL STATEMENT 2004-07-01
020715002666 2002-07-15 BIENNIAL STATEMENT 2002-07-01
000706000490 2000-07-06 CERTIFICATE OF INCORPORATION 2000-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2151067204 2020-04-15 0235 PPP 2786 North Jerusalem Road, North Bellmore, NY, 11710
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102000
Loan Approval Amount (current) 102000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Bellmore, NASSAU, NY, 11710-0001
Project Congressional District NY-04
Number of Employees 8
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 102992.05
Forgiveness Paid Date 2021-04-22
2921588505 2021-02-22 0235 PPS 2786 N Jerusalem Rd, North Bellmore, NY, 11710-1127
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101335
Loan Approval Amount (current) 101335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Bellmore, NASSAU, NY, 11710-1127
Project Congressional District NY-04
Number of Employees 10
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 102317.81
Forgiveness Paid Date 2022-02-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State