Search icon

ROAD DOG TOURING COMPANY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROAD DOG TOURING COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 2004 (21 years ago)
Date of dissolution: 07 Oct 2022
Entity Number: 3065368
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 50 Rockefeller Plaza, Floor 4, New York, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GAVIN DEGRAW Chief Executive Officer 50 ROCKEFELLER PLAZA, FLOOR 4, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
CITRIN COOPERMAN DOS Process Agent 50 Rockefeller Plaza, Floor 4, New York, NY, United States, 10020

History

Start date End date Type Value
2021-11-17 2021-11-17 Address C/O CITRIN COOPERMAN, 529 5TH AVE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-11-17 2021-11-17 Address 50 ROCKEFELLER PLAZA, FLOOR 4, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2021-11-16 2021-11-17 Address 50 ROCKEFELLER PLAZA, FLOOR 4, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2021-11-16 2021-11-16 Address C/O CITRIN COOPERMAN, 529 5TH AVE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-11-16 2021-11-17 Address 529 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221007001905 2022-10-06 CERTIFICATE OF MERGER 2022-10-06
220610003230 2022-06-10 BIENNIAL STATEMENT 2022-06-01
211117002945 2021-11-17 CERTIFICATE OF CHANGE BY ENTITY 2021-11-17
211116000291 2021-10-19 AMENDMENT TO BIENNIAL STATEMENT 2021-10-19
200603060629 2020-06-03 BIENNIAL STATEMENT 2020-06-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$51,100
Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$51,647.4
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $51,100
Jobs Reported:
3
Initial Approval Amount:
$51,220
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,220
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$51,879.55
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $51,220

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State