Search icon

UNITED ROADSIDE INC

Company Details

Name: UNITED ROADSIDE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2018 (7 years ago)
Entity Number: 5371833
ZIP code: 10918
County: Rockland
Place of Formation: New York
Address: 4003 Summerville Way, Chester, NY, United States, 10918
Principal Address: 4003 Summerville way, Chester, NY, United States, 10918

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNITED ROADSIDE INC 401(K) PROFIT SHARING PLAN & TRUST 2021 831147489 2022-04-12 UNITED ROADSIDE INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 8452302777
Plan sponsor’s address 4003 SUMMERVILLE WAY, CHESTER, NY, 10918

Signature of

Role Plan administrator
Date 2022-04-12
Name of individual signing EDWARD ROJAS
UNITED ROADSIDE INC 401(K) PROFIT SHARING PLAN & TRUST 2020 831147489 2021-07-08 UNITED ROADSIDE INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 8452302777
Plan sponsor’s address 4003 SUMMERVILLE WAY, CHESTER, NY, 10918

Signature of

Role Plan administrator
Date 2021-07-08
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
UNITED ROADSIDE INC DOS Process Agent 4003 Summerville Way, Chester, NY, United States, 10918

Chief Executive Officer

Name Role Address
RIVKA SPIRA Chief Executive Officer 4003 SUMMERVILLE WAY, CHESTER, NY, United States, 10918

History

Start date End date Type Value
2023-11-20 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-09 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-09 2023-11-20 Address 873 ROUTE 45 SUITE 203, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231120000480 2023-11-20 BIENNIAL STATEMENT 2022-07-01
180709010121 2018-07-09 CERTIFICATE OF INCORPORATION 2018-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6688057809 2020-06-02 0202 PPP 4003 Summerville Way unit 1, Chester, NY, 10918-1827
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13190
Loan Approval Amount (current) 13190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Chester, ORANGE, NY, 10918-1827
Project Congressional District NY-18
Number of Employees 5
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 13354.78
Forgiveness Paid Date 2021-09-02
7750378302 2021-01-28 0202 PPS 4003 Summerville Way, Chester, NY, 10918-1844
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chester, ORANGE, NY, 10918-1844
Project Congressional District NY-18
Number of Employees 8
NAICS code 484110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 100936.99
Forgiveness Paid Date 2022-01-11

Date of last update: 06 Mar 2025

Sources: New York Secretary of State