Search icon

NEXTRIDGE, INC.

Company Details

Name: NEXTRIDGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1991 (34 years ago)
Entity Number: 1505307
ZIP code: 12204
County: Rensselaer
Place of Formation: New York
Address: 12 Elmwood Road, Menands, NY, United States, 12204
Principal Address: 12 ELMWOOD RD, MENANDS, NY, United States, 12204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL FETTUCCIA Chief Executive Officer 12 ELMWOOD RD, MENANDS, NY, United States, 12204

DOS Process Agent

Name Role Address
NEXTRIDGE, INC. DOS Process Agent 12 Elmwood Road, Menands, NY, United States, 12204

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 12 ELMWOOD RD, MENANDS, NY, 12204, USA (Type of address: Chief Executive Officer)
2023-08-30 2023-08-30 Address 12 ELMWOOD RD, MENANDS, NY, 12204, USA (Type of address: Chief Executive Officer)
2023-08-30 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-30 2025-01-02 Address 12 Elmwood Road, Menands, NY, 12204, USA (Type of address: Service of Process)
2023-08-30 2025-01-02 Address 12 ELMWOOD RD, MENANDS, NY, 12204, USA (Type of address: Chief Executive Officer)
2023-07-10 2023-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-19 2023-08-30 Address COUCH WHITE, LLP, 540 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-01-15 2021-05-19 Address 12 ELMWOOD ROAD, MENANDS, NY, 12204, USA (Type of address: Service of Process)
2013-02-19 2023-08-30 Address 12 ELMWOOD RD, MENANDS, NY, 12204, USA (Type of address: Chief Executive Officer)
2003-01-09 2013-02-19 Address 12 ELMWOOD RD, MENANDS, NY, 12204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102001217 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230830002824 2023-08-30 BIENNIAL STATEMENT 2023-01-01
210519060350 2021-05-19 BIENNIAL STATEMENT 2021-01-01
190227060206 2019-02-27 BIENNIAL STATEMENT 2019-01-01
170320006093 2017-03-20 BIENNIAL STATEMENT 2017-01-01
150115006521 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130219006469 2013-02-19 BIENNIAL STATEMENT 2013-01-01
090114003020 2009-01-14 BIENNIAL STATEMENT 2009-01-01
070221002993 2007-02-21 BIENNIAL STATEMENT 2007-01-01
060803000801 2006-08-03 CERTIFICATE OF AMENDMENT 2006-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2787847110 2020-04-11 0248 PPP 12 ELMWOOD RD, ALBANY, NY, 12204-2410
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92700
Loan Approval Amount (current) 92700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12204-2410
Project Congressional District NY-20
Number of Employees 6
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 93709.4
Forgiveness Paid Date 2021-05-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State