Search icon

ROUTE RUNNERS LOGISTICS LLC

Company Details

Name: ROUTE RUNNERS LOGISTICS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Oct 2016 (8 years ago)
Date of dissolution: 20 Jan 2017
Entity Number: 5030590
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 408 ABINGTON PLACE, EAST MEADOW, NY, United States, 11554

DOS Process Agent

Name Role Address
ROBERT ANTHONY JERONE JR DOS Process Agent 408 ABINGTON PLACE, EAST MEADOW, NY, United States, 11554

Filings

Filing Number Date Filed Type Effective Date
170120000429 2017-01-20 ARTICLES OF DISSOLUTION 2017-01-20
161028010445 2016-10-28 ARTICLES OF ORGANIZATION 2016-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3081257810 2020-05-25 0235 PPP 36 West Village Green, Hicksville, NY, 11801
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21788
Loan Approval Amount (current) 21788
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 4
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22002.3
Forgiveness Paid Date 2021-05-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State