Search icon

THE ROAD HOUSE, INC.

Company Details

Name: THE ROAD HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1971 (53 years ago)
Entity Number: 319767
ZIP code: 10301
County: Richmond
Place of Formation: New York
Address: 1402 CLOVE ROAD, STATEN ISLAND, NY, United States, 10301
Principal Address: 1402 CLOVE RD, STATEN ISLAND, NY, United States, 10301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK D'ANDREA Chief Executive Officer 1402 CLOVE RD, STATEN ISLAND, NY, United States, 10301

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1402 CLOVE ROAD, STATEN ISLAND, NY, United States, 10301

History

Start date End date Type Value
2010-01-04 2014-01-03 Address 1402 CLOVE RD, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
1997-12-12 2010-01-04 Address 20 WETMORE RD, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
1997-12-12 2010-01-04 Address 20 WETMORE RD, STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office)
1995-07-10 1997-12-12 Address 20 WETMORE ROAD, STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office)
1995-07-10 1997-12-12 Address 1402 CLOVE ROAD, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20170919039 2017-09-19 ASSUMED NAME LLC INITIAL FILING 2017-09-19
140103002015 2014-01-03 BIENNIAL STATEMENT 2013-12-01
100104002263 2010-01-04 BIENNIAL STATEMENT 2009-12-01
071207002279 2007-12-07 BIENNIAL STATEMENT 2007-12-01
060120002661 2006-01-20 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
120876.31
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State