Search icon

ROAD ENTERTAINMENT INC.

Company Details

Name: ROAD ENTERTAINMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2002 (22 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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7KF12 Obsolete U.S./Canada Manufacturer 2016-02-29 2024-03-05 2022-02-22 No data

Contact Information

POC TERI NEUWIRTH
Phone +1 718-384-2550
Fax +1 845-367-6556
Address 750 CHESTNUT RIDGE RD STE 26, CHESTNUT RIDGE, ROCKLAND, NY, 10977 6441, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROAD ENTERTAINMENT, INC. RETIREMENT PLAN 2023 522388439 2024-09-02 ROAD ENTERTAINMENT, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 443142
Sponsor’s telephone number 7183842550
Plan sponsor’s address P.O. BOX 69, MONSEY, NY, 10952

Signature of

Role Plan administrator
Date 2024-09-02
Name of individual signing SOLOMON NEUWIRTH
ROAD ENTERTAINMENT, INC. RETIREMENT PLAN 2022 522388439 2023-09-21 ROAD ENTERTAINMENT, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 443142
Sponsor’s telephone number 7183842550
Plan sponsor’s address P.O. BOX 69, MONSEY, NY, 10952

Signature of

Role Plan administrator
Date 2023-09-21
Name of individual signing SOLOMON NEUWIRTH
ROAD ENTERTAINMENT, INC. RETIREMENT PLAN 2021 522388439 2022-09-13 ROAD ENTERTAINMENT, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 443142
Sponsor’s telephone number 7183842550
Plan sponsor’s address P.O. BOX 69, MONSEY, NY, 10952

Signature of

Role Plan administrator
Date 2022-09-13
Name of individual signing SOLOMON NEUWIRTH
ROAD ENTERTAINMENT, INC. RETIREMENT PLAN 2020 522388439 2021-09-13 ROAD ENTERTAINMENT, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 443142
Sponsor’s telephone number 7183842550
Plan sponsor’s address P.O. BOX 69, MONSEY, NY, 10952

Signature of

Role Plan administrator
Date 2021-09-13
Name of individual signing SOLOMON NEUWIRTH
ROAD ENTERTAINMENT, INC. RETIREMENT PLAN 2019 522388439 2020-09-30 ROAD ENTERTAINMENT, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 443142
Sponsor’s telephone number 7183842550
Plan sponsor’s address P.O. BOX 69, MONSEY, NY, 10952

Signature of

Role Plan administrator
Date 2020-09-30
Name of individual signing SOLOMON NEUWIRTH
ROAD ENTERTAINMENT, INC. RETIREMENT PLAN 2018 522388439 2019-09-24 ROAD ENTERTAINMENT, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 443142
Sponsor’s telephone number 7183842550
Plan sponsor’s address P.O. BOX 69, MONSEY, NY, 10952

Signature of

Role Plan administrator
Date 2019-09-24
Name of individual signing SOLOMON NEUWIRTH
ROAD ENTERTAINMENT, INC. RETIREMENT PLAN 2017 522388439 2018-09-21 ROAD ENTERTAINMENT, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 443142
Sponsor’s telephone number 7183842550
Plan sponsor’s address P.O. BOX 69, MONSEY, NY, 10952

Signature of

Role Plan administrator
Date 2018-09-21
Name of individual signing SOLOMON NEUWIRTH
ROAD ENTERTAINMENT, INC. RETIREMENT PLAN 2016 522388439 2017-09-18 ROAD ENTERTAINMENT, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 443142
Sponsor’s telephone number 7183842550
Plan sponsor’s address P.O. BOX 69, MONSEY, NY, 10952

Signature of

Role Plan administrator
Date 2017-09-18
Name of individual signing SOLOMON NEUWIRTH
ROAD ENTERTAINMENT, INC. RETIREMENT PLAN 2015 522388439 2016-09-07 ROAD ENTERTAINMENT, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 443142
Sponsor’s telephone number 7183842550
Plan sponsor’s address P.O. BOX 69, MONSEY, NY, 10952

Signature of

Role Plan administrator
Date 2016-09-07
Name of individual signing SOLOMON NEUWIRTH

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

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
021218000079 2002-12-18 CERTIFICATE OF INCORPORATION 2002-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8457827109 2020-04-15 0202 PPP 311 NORTH PLANK ROAD, NEWBURGH, NY, 12550
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94747
Loan Approval Amount (current) 94747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWBURGH, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 6
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95946.26
Forgiveness Paid Date 2021-07-27
6965898308 2021-01-27 0202 PPS 311 N Plank Rd, Newburgh, NY, 12550-1774
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88250
Loan Approval Amount (current) 88250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-1774
Project Congressional District NY-18
Number of Employees 8
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88726.31
Forgiveness Paid Date 2021-08-18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State