Search icon

ROAD RUNNER CAPITAL, LLC

Headquarter

Company Details

Name: ROAD RUNNER CAPITAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Apr 2018 (7 years ago)
Entity Number: 5318667
ZIP code: 10168
County: Albany
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Links between entities

Type Company Name Company Number State
Headquarter of ROAD RUNNER CAPITAL, LLC, CONNECTICUT 2448386 CONNECTICUT

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2022-11-18 2024-04-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2022-11-18 2024-04-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2022-09-30 2022-11-18 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2022-11-18 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-03-29 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-03-29 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-04-06 2021-03-29 Address 238 CEDAR AVENUE, HEWLETT, NY, 11557, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401039447 2024-04-01 BIENNIAL STATEMENT 2024-04-01
221118002935 2022-11-18 CERTIFICATE OF CHANGE BY ENTITY 2022-11-18
220930012379 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929013020 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220117000005 2022-01-17 BIENNIAL STATEMENT 2022-01-17
210329000045 2021-03-29 CERTIFICATE OF CHANGE 2021-03-29
180615000598 2018-06-15 CERTIFICATE OF PUBLICATION 2018-06-15
180406010357 2018-04-06 ARTICLES OF ORGANIZATION 2018-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7252197700 2020-05-01 0235 PPP 238 CEDAR AVE, HEWLETT, NY, 11557
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77790
Loan Approval Amount (current) 77790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HEWLETT, NASSAU, NY, 11557-0001
Project Congressional District NY-04
Number of Employees 7
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78176.79
Forgiveness Paid Date 2020-11-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State