Search icon

RIDGE DOOR SALES CO., INC.

Company Details

Name: RIDGE DOOR SALES CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1961 (64 years ago)
Entity Number: 140909
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 65 CEDAR PLACE, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 CEDAR PLACE, RYE, NY, United States, 10580

Chief Executive Officer

Name Role Address
STEVEN J NYE Chief Executive Officer 65 CEDAR PLACE, RYE, NY, United States, 10580

History

Start date End date Type Value
1961-09-14 1995-05-02 Address 24 MARTIN PL., PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20080122031 2008-01-22 ASSUMED NAME CORP INITIAL FILING 2008-01-22
071024002076 2007-10-24 BIENNIAL STATEMENT 2007-09-01
051104002758 2005-11-04 BIENNIAL STATEMENT 2005-09-01
030919002082 2003-09-19 BIENNIAL STATEMENT 2003-09-01
010827002583 2001-08-27 BIENNIAL STATEMENT 2001-09-01
991001002131 1999-10-01 BIENNIAL STATEMENT 1999-09-01
970912002019 1997-09-12 BIENNIAL STATEMENT 1997-09-01
950502002026 1995-05-02 BIENNIAL STATEMENT 1993-09-01
286751 1961-09-14 CERTIFICATE OF INCORPORATION 1961-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2888767708 2020-05-01 0202 PPP 65 CEDAR PL, RYE, NY, 10580
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53952
Loan Approval Amount (current) 53952
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 4
NAICS code 444110
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 54587.94
Forgiveness Paid Date 2021-07-09
6695538402 2021-02-10 0202 PPS 65 Cedar Pl, Rye, NY, 10580-4107
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63817
Loan Approval Amount (current) 63817
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, 10580-4107
Project Congressional District NY-16
Number of Employees 6
NAICS code 444110
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 64348.6
Forgiveness Paid Date 2021-12-15

Date of last update: 01 Mar 2025

Sources: New York Secretary of State