Search icon

ROAD NEW YORK ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROAD NEW YORK ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2002 (23 years ago)
Entity Number: 2779717
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 5 COURT SQUARE, # 203, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 COURT SQUARE, # 203, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
KATSUHISA JOKO Chief Executive Officer 5 COURT SQUARE, # 203, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2008-06-10 2014-06-26 Address 5 COURT SQUARE, # 203, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2004-08-11 2008-06-10 Address 42-07 209TH ST, 2F, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2004-08-11 2008-06-10 Address 42-07 209TH ST, 2F, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
2004-08-11 2008-06-10 Address 42-07 209TH ST, 2F, FLUSHING, NY, 11361, USA (Type of address: Service of Process)
2002-06-18 2004-08-11 Address 42-07 209TH STREET, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140626006068 2014-06-26 BIENNIAL STATEMENT 2014-06-01
120725002946 2012-07-25 BIENNIAL STATEMENT 2012-06-01
100707002807 2010-07-07 BIENNIAL STATEMENT 2010-06-01
080610002508 2008-06-10 BIENNIAL STATEMENT 2008-06-01
040811002603 2004-08-11 BIENNIAL STATEMENT 2004-06-01

USAspending Awards / Financial Assistance

Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-27
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:
23000.00
Total Face Value Of Loan:
23000.00

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
23000
Current Approval Amount:
23000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State