Search icon

ROAD RUNNER EXPRESS LLC

Company Details

Entity Name: ROAD RUNNER EXPRESS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Mar 2019
Business ALEI: 1302895
Annual report due: 31 Mar 2024
NAICS code: 488410 - Motor Vehicle Towing
Business address: 476 FARMINGTON AVE #101, HARTFORD, CT, 06105, United States
Mailing address: 476 FARMINGTON AVE #101, HARTFORD, CT, United States, 06105
ZIP code: 06105
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: roadrunnerexpressllc860@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSUE GONZALEZ Agent 476 FARMINGTON AVE #101, HARTFORD, CT, 06105, United States 476 FARMINGTON AVE #101, HARTFORD, CT, 06105, United States +1 860-622-9959 roadrunnerexpressllc860@gmail.com 47 GROVE ST, ANSONIA, CT, 06401, United States

Officer

Name Role Business address Residence address
JOSUE REINALDO GONZALEZ ALVARADO Officer 476 FARMINGTON AVE #101, HARTFORD, CT, 06105, United States 476 FARMINGTON AVE #101, HARTFORD, CT, 06105, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011241477 2023-03-24 No data Annual Report Annual Report No data
BF-0010255014 2022-02-04 No data Annual Report Annual Report 2022
BF-0009802083 2021-12-28 No data Annual Report Annual Report No data
0006928629 2020-06-22 No data Annual Report Annual Report 2020
0006478292 2019-03-18 2019-03-18 Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5858788005 2020-06-29 0156 PPP 476 FARMINGTON AVE, HARTFORD, CT, 06105-3106
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address HARTFORD, HARTFORD, CT, 06105-3106
Project Congressional District CT-01
Number of Employees 2
NAICS code 532284
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42112.47
Forgiveness Paid Date 2021-07-29
8058758307 2021-01-29 0156 PPS 476 Farmington Ave, Hartford, CT, 06105-3178
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hartford, HARTFORD, CT, 06105-3178
Project Congressional District CT-01
Number of Employees 2
NAICS code 532284
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41962.66
Forgiveness Paid Date 2021-10-25

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website