Search icon

RYLEX ENTERPRISES INC.

Company Details

Name: RYLEX ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1988 (37 years ago)
Entity Number: 1259955
ZIP code: 10969
County: Orange
Place of Formation: New York
Address: PO BOX 636, PINE ISLAND, NY, United States, 10969
Principal Address: 636 COUNTY RT 1, PINE ISLAND, NY, United States, 10969

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 636, PINE ISLAND, NY, United States, 10969

Chief Executive Officer

Name Role Address
DAWN M FERREC Chief Executive Officer 18 WELLING AVE, WARWICK, NY, United States, 10990

History

Start date End date Type Value
2000-05-08 2002-05-06 Address 1 COMMERCIAL DR, FLORIDA, NY, 10921, USA (Type of address: Principal Executive Office)
1998-05-01 2004-05-26 Address PO BOX 705, FLORIDA, NY, 10921, USA (Type of address: Service of Process)
1996-05-15 1998-05-01 Address 18 WELLING AVE, WARWICK, NY, 10990, USA (Type of address: Service of Process)
1993-01-14 2018-06-14 Address 18 WELLING AVE, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
1993-01-14 2000-05-08 Address 18 WELLING AVE, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office)
1988-05-09 1996-05-15 Address 18 WELLING AVENUE, WARWICK, NY, 10990, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200506061308 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180614006316 2018-06-14 BIENNIAL STATEMENT 2018-05-01
160524006219 2016-05-24 BIENNIAL STATEMENT 2016-05-01
140513006851 2014-05-13 BIENNIAL STATEMENT 2014-05-01
120625002248 2012-06-25 BIENNIAL STATEMENT 2012-05-01
100520002858 2010-05-20 BIENNIAL STATEMENT 2010-05-01
080529002665 2008-05-29 BIENNIAL STATEMENT 2008-05-01
060526002048 2006-05-26 BIENNIAL STATEMENT 2006-05-01
040526002013 2004-05-26 BIENNIAL STATEMENT 2004-05-01
020506002045 2002-05-06 BIENNIAL STATEMENT 2002-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5553817200 2020-04-27 0202 PPP PO Box 636, Pine Island, NY, 10969
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124500
Loan Approval Amount (current) 124500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pine Island, ORANGE, NY, 10969-0001
Project Congressional District NY-18
Number of Employees 13
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125567.63
Forgiveness Paid Date 2021-03-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State