Search icon

ROAD DOG TOURING COMPANY INC.

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 529 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2021-11-16 2021-11-17 Address C/O CITRIN COOPERMAN, 529 5TH AVE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-11-16 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 50 ROCKEFELLER PLAZA, FLOOR 4, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2021-11-16 2021-11-16 Address 50 ROCKEFELLER PLAZA, FLOOR 4, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2021-10-19 2021-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-06-03 2021-11-16 Address 529 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2020-06-03 2021-11-16 Address C/O CITRIN COOPERMAN, 529 5TH AVE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

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
180601007183 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160613006742 2016-06-13 BIENNIAL STATEMENT 2016-06-01
140602006967 2014-06-02 BIENNIAL STATEMENT 2014-06-01
130718001190 2013-07-18 CERTIFICATE OF CHANGE 2013-07-18
130401002048 2013-04-01 AMENDMENT TO BIENNIAL STATEMENT 2012-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5926648001 2020-06-29 0202 PPP 529 5th Avenue, New York, NY, 10017-4606
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51100
Loan Approval Amount (current) 51100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-4606
Project Congressional District NY-12
Number of Employees 3
NAICS code 711130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51647.4
Forgiveness Paid Date 2021-08-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State