Search icon

THE WESTCHESTER ROADRUNNER, INC.

Company Details

Name: THE WESTCHESTER ROADRUNNER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 1980 (45 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 621601
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 209 EAST POST RD., WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE WESTCHESTER ROADRUNNER, INC. DOS Process Agent 209 EAST POST RD., WHITE PLAINS, NY, United States, 10603

Agent

Name Role Address
MICHAEL BARNOW Agent 209 EAST POST RD., WHITE PLAINS, NY, 10603

Filings

Filing Number Date Filed Type Effective Date
DP-638203 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A660772-4 1980-04-15 CERTIFICATE OF INCORPORATION 1980-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6564418510 2021-03-04 0202 PPS 179 E Post Rd, White Plains, NY, 10601-4901
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-4901
Project Congressional District NY-16
Number of Employees 6
NAICS code 448210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 70440.18
Forgiveness Paid Date 2021-10-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State