Search icon

ROADNORTH, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ROADNORTH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2015 (10 years ago)
Entity Number: 4775411
ZIP code: 08820
County: Kings
Place of Formation: New York
Address: 1163 INMAN AVE STE 203, EDISON, NJ, United States, 08820
Principal Address: 159 CARLTON AVE. 3B, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS PURVER II Chief Executive Officer 159 CARLTON AVE. 3B, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
C/O DURANT DOS Process Agent 1163 INMAN AVE STE 203, EDISON, NJ, United States, 08820

Agent

Name Role Address
DOUGLAS PURVER II Agent 159 CARLTON AVE APT 3B, BROOKLYN, NY, 11205

Links between entities

Type:
Headquarter of
Company Number:
001718032
State:
RHODE ISLAND
RHODE ISLAND profile:

History

Start date End date Type Value
2025-06-09 2025-06-09 Address 159 CARLTON AVE. 3B, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2023-06-14 2023-06-14 Address 159 CARLTON AVE. 3B, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2023-06-14 2025-06-09 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-06-14 2025-06-09 Address 159 CARLTON AVE. 3B, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2023-06-14 2025-06-09 Address 159 CARLTON AVE APT 3B, BROOKLYN, NY, 11205, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250609001776 2025-06-09 BIENNIAL STATEMENT 2025-06-09
230614002557 2023-06-14 BIENNIAL STATEMENT 2023-06-01
210601060761 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190625060186 2019-06-25 BIENNIAL STATEMENT 2019-06-01
190215000162 2019-02-15 CERTIFICATE OF CHANGE 2019-02-15

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2020-07-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$21,223.98
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$21,038.61
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,832

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State