Search icon

RIDGE PAVING INC.

Headquarter

Company Details

Name: RIDGE PAVING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1989 (35 years ago)
Entity Number: 1394533
ZIP code: 10506
County: Westchester
Place of Formation: New York
Address: 25 BEDFORD BANKSVILLE ROAD, BEDFORD, NY, United States, 10506
Principal Address: 25 BEDFORD BANKSVILLE RD, BEDFORD, NY, United States, 10506

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of RIDGE PAVING INC., CONNECTICUT 0273947 CONNECTICUT

Chief Executive Officer

Name Role Address
BRIAN LEGGE Chief Executive Officer 21 EAST OLD FARM RD, HOPEWELL JUNCTION, NY, United States, 12533

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 BEDFORD BANKSVILLE ROAD, BEDFORD, NY, United States, 10506

History

Start date End date Type Value
2024-04-16 2024-04-16 Address 19 RITTER RD, STORMVILLE, NY, 12582, USA (Type of address: Chief Executive Officer)
2024-04-16 2024-04-16 Address 21 EAST OLD FARM RD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2001-11-15 2024-04-16 Address 19 RITTER RD, STORMVILLE, NY, 12582, USA (Type of address: Chief Executive Officer)
1993-11-03 2024-04-16 Address 25 BEDFORD BANKSVILLE ROAD, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
1993-11-03 2001-11-15 Address 25 BEDFORD BANKSVILLE ROAD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
1993-11-03 2001-11-15 Address 25 BEDFORD BANKSVILLE ROAD, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office)
1993-01-21 1993-11-03 Address RFD 4, BANKSVILLE RD, BEDFORD, NY, 10504, USA (Type of address: Principal Executive Office)
1993-01-21 1993-11-03 Address RFD 4, BANKSVILLE RD, BEDFORD, NY, 10504, USA (Type of address: Chief Executive Officer)
1989-11-08 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-11-08 1993-11-03 Address RFD 4, BANKSVILLE RD, BEDFORD, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240416001758 2024-04-16 BIENNIAL STATEMENT 2024-04-16
211101002499 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191104060260 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171101007783 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151202007491 2015-12-02 BIENNIAL STATEMENT 2015-11-01
131209006933 2013-12-09 BIENNIAL STATEMENT 2013-11-01
111216002515 2011-12-16 BIENNIAL STATEMENT 2011-11-01
091119002896 2009-11-19 BIENNIAL STATEMENT 2009-11-01
071128002751 2007-11-28 BIENNIAL STATEMENT 2007-11-01
060111002227 2006-01-11 BIENNIAL STATEMENT 2005-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1209267400 2020-05-04 0202 PPP 25 Bedford Banksville Rd, BEDFORD, NY, 10506-2217
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140100
Loan Approval Amount (current) 140100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BEDFORD, WESTCHESTER, NY, 10506-2217
Project Congressional District NY-17
Number of Employees 8
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141466.45
Forgiveness Paid Date 2021-04-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
827178 Interstate 2024-06-10 20000 2023 6 4 Private(Property)
Legal Name RIDGE PAVING INC
DBA Name -
Physical Address 25 BEDFORD BANKSVILLE RD, BEDFORD, NY, 10506, US
Mailing Address PO BOX 247, STORMVILLE, NY, 12582-0247, US
Phone (914) 234-6567
Fax (914) 234-7218
E-mail RIDGEPAVINGINC@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 3079002341
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2023-11-28
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred CT
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 45343PA
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDXN80F4WVA08290
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-11-28
Code of the violation 39145B
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Expired medical examiner's certificate
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 16 Mar 2025

Sources: New York Secretary of State