Search icon

THE RYE ARTS CENTER, INC.

Company Details

Name: THE RYE ARTS CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 19 Dec 1960 (64 years ago)
Entity Number: 133881
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: PO BOX 582, RYE, NY, United States, 10580

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE RYE ARTS CENTER 403B PLAN 2023 510243575 2024-07-18 THE RYE ARTS CENTER, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-05
Business code 712100
Sponsor’s telephone number 9149670700
Plan sponsor’s address 51 MILTON RD, RYE, NY, 10580
THE RYE ARTS CENTER 403B PLAN 2022 510243575 2023-07-10 THE RYE ARTS CENTER, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-05
Business code 712100
Sponsor’s telephone number 9149670700
Plan sponsor’s address 51 MILTON RD, RYE, NY, 10580
THE RYE ARTS CENTER 403B PLAN 2021 510243575 2022-10-11 THE RYE ARTS CENTER, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-05
Business code 712100
Sponsor’s telephone number 9149670700
Plan sponsor’s address 51 MILTON RD, RYE, NY, 10580
THE RYE ARTS CENTER 403B PLAN 2020 510243575 2021-09-02 THE RYE ARTS CENTER, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-05
Business code 712100
Sponsor’s telephone number 9149670700
Plan sponsor’s address 51 MILTON RD, RYE, NY, 10580
THE RYE ARTS CENTER 403B PLAN 2019 510243575 2020-09-21 THE RYE ARTS CENTER, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-05
Business code 712100
Sponsor’s telephone number 9149670700
Plan sponsor’s address 51 MILTON RD, RYE, NY, 10580
THE RYE ARTS CENTER 403B PLAN 2018 510243575 2019-09-11 THE RYE ARTS CENTER, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-05
Business code 712100
Sponsor’s telephone number 9149670700
Plan sponsor’s address 51 MILTON RD, RYE, NY, 10580
THE RYE ARTS CENTER INC - 401K PLAN 2017 510243575 2018-06-26 THE RYE ARTS CENTER INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 611000
Sponsor’s telephone number 9149670700
Plan sponsor’s address 51 MILTON RD, RYE, NY, 10580

Signature of

Role Plan administrator
Date 2018-06-26
Name of individual signing KIM WILSON
THE RYE ARTS CENTER INC - 401K PLAN 2017 510243575 2019-03-25 THE RYE ARTS CENTER INC 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 611000
Sponsor’s telephone number 9149670700
Plan sponsor’s address 51 MILTON RD, RYE, NY, 10580

Signature of

Role Plan administrator
Date 2019-03-25
Name of individual signing KIM WILSON
THE RYE ARTS CENTER 403B PLAN 2017 510243575 2018-10-08 THE RYE ARTS CENTER, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-05
Business code 712100
Sponsor’s telephone number 9149670700
Plan sponsor’s address 51 MILTON RD, RYE, NY, 10580
THE RYE ARTS CENTER 2016 510243575 2017-10-16 THE RYE ARTS CENTER, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-05
Business code 712100
Sponsor’s telephone number 9149670700
Plan sponsor’s address 51 MILTON RD, RYE, NY, 10580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 582, RYE, NY, United States, 10580

History

Start date End date Type Value
1986-05-20 1987-09-08 Address POST OFFICE BOX 582, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B568951-2 1987-11-18 ASSUMED NAME CORP INITIAL FILING 1987-11-18
B541989-19 1987-09-08 CERTIFICATE OF MERGER 1987-09-08
B541990-11 1987-09-08 CERTIFICATE OF AMENDMENT 1987-09-08
B361089-4 1986-05-20 CERTIFICATE OF AMENDMENT 1986-05-20
245635 1960-12-19 CERTIFICATE OF INCORPORATION 1960-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2804407208 2020-04-16 0202 PPP 51 MILTON ROAD, RYE, NY, 10580
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110000
Loan Approval Amount (current) 110000
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 RYE, WESTCHESTER, NY, 10580-0001
Project Congressional District NY-16
Number of Employees 12
NAICS code 712110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111332.53
Forgiveness Paid Date 2021-07-07
4104108500 2021-02-25 0202 PPS 51 Milton Rd, Rye, NY, 10580-3854
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97145
Loan Approval Amount (current) 97145
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 Rye, WESTCHESTER, NY, 10580-3854
Project Congressional District NY-16
Number of Employees 13
NAICS code 712110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97763.81
Forgiveness Paid Date 2021-10-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State