Search icon

RIDGE PAVING INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RIDGE PAVING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1989 (36 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

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

Links between entities

Type:
Headquarter of
Company Number:
0273947
State:
CONNECTICUT
CONNECTICUT profile:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-110023.00
Total Face Value Of Loan:
0.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
140100.00
Total Face Value Of Loan:
140100.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$140,100
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$140,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$141,466.45
Servicing Lender:
Rhinebeck Bank
Use of Proceeds:
Payroll: $140,100

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 234-7218
Add Date:
1999-09-10
Operation Classification:
Private(Property)
power Units:
6
Drivers:
4
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State