Search icon

ROAD ENTERTAINMENT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROAD ENTERTAINMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2002 (23 years ago)
Entity Number: 2846694
ZIP code: 10952
County: Kings
Place of Formation: New York
Address: PO BOX 69, monsey, MONSEY, NY, United States, 10952
Principal Address: 1 Donald Road, Airmont, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SOLOMON NEUWIRTH Chief Executive Officer PO BOX 69, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
ROAD ENTERTAINMENT INC. DOS Process Agent PO BOX 69, monsey, MONSEY, NY, United States, 10952

Unique Entity ID

CAGE Code:
7KF12
UEI Expiration Date:
2017-02-22

Business Information

Doing Business As:
ROAD DEPOT
Activation Date:
2016-02-29
Initial Registration Date:
2016-01-19

Commercial and government entity program

CAGE number:
7KF12
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2022-02-22

Contact Information

POC:
TERI NEUWIRTH

Form 5500 Series

Employer Identification Number (EIN):
522388439
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 95 RUTLEDGE ST, BROOKLYN, NY, 11211, 7813, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address PO BOX 69, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2005-01-25 2024-12-03 Address 95 RUTLEDGE ST, BROOKLYN, NY, 11211, 7813, USA (Type of address: Chief Executive Officer)
2002-12-18 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-12-18 2024-12-03 Address 95 RUTLEDGE STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203005404 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221221003310 2022-12-21 BIENNIAL STATEMENT 2022-12-01
081216002697 2008-12-16 BIENNIAL STATEMENT 2008-12-01
061207002740 2006-12-07 BIENNIAL STATEMENT 2006-12-01
050125002525 2005-01-25 BIENNIAL STATEMENT 2004-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
88250.00
Total Face Value Of Loan:
88250.00
Date:
2020-05-27
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:
499400.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
94747.00
Total Face Value Of Loan:
94747.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$94,747
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,747
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$95,946.26
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $70,000
Utilities: $4,747
Mortgage Interest: $0
Rent: $20,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
8
Initial Approval Amount:
$88,250
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$88,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$88,726.31
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $88,245

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State