Search icon

SALT ROAD, INC.

Company Details

Name: SALT ROAD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2014 (11 years ago)
Entity Number: 4643106
ZIP code: 11238
County: New York
Place of Formation: New York
Address: 790 WASHINGTON AVE #202, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JERJTG4KJ636 2023-08-20 437 E 9TH ST, APT 1F, NEW YORK, NY, 10009, USA 463 LINCOLN PL #231, BROOKLYN, NY, 11238, USA

Business Information

Division Name SALT ROAD INC
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2022-08-23
Initial Registration Date 2022-08-20
Entity Start Date 2014-09-29
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOSEPH ORR
Address 463 LINCOLN PL #231, BROOKLYN, NY, 11238, USA
Government Business
Title PRIMARY POC
Name JOSEPH ORR
Address 463 LINCOLN PL #231, BROOKLYN, NY, 11238, USA
Past Performance Information not Available

Agent

Name Role Address
JOSEPH ORR Agent 790 WASHINGTON AVE #202, BROOKLYN, NY, 11238

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 790 WASHINGTON AVE #202, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
2016-05-25 2016-10-31 Address 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14421, USA (Type of address: Service of Process)
2015-10-22 2016-05-25 Address 1967 WEHRLE DRIVE STE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2014-09-29 2015-10-22 Address 90 STATE STREET STE 700-80, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161031000002 2016-10-31 CERTIFICATE OF CHANGE 2016-10-31
160525000071 2016-05-25 CERTIFICATE OF CHANGE (BY AGENT) 2016-05-25
151022000471 2015-10-22 CERTIFICATE OF CHANGE (BY AGENT) 2015-10-22
140929010073 2014-09-29 CERTIFICATE OF INCORPORATION 2014-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9437948506 2021-03-12 0202 PPP 463 Lincoln Pl Apt 231, Brooklyn, NY, 11238-6201
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 217033
Servicing Lender Name Brooklyn Cooperative FCU
Servicing Lender Address 1474 Myrtle Ave, NEW YORK CITY, NY, 11237-5128
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11238-6201
Project Congressional District NY-09
Number of Employees 1
NAICS code 541690
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 217033
Originating Lender Name Brooklyn Cooperative FCU
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21087.56
Forgiveness Paid Date 2022-06-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State