Search icon

RYE RIDGE CLEANERS, INC.

Company Details

Name: RYE RIDGE CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1993 (32 years ago)
Entity Number: 1714826
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: 18 PLYMOUTH PLACE, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SETH FRIEDMAN Chief Executive Officer 265 SOUTH RIDGE STREET, RYE BROOK, NY, United States, 10573

DOS Process Agent

Name Role Address
SETH D FRIEDMAN DOS Process Agent 18 PLYMOUTH PLACE, WHITE PLAINS, NY, United States, 10605

History

Start date End date Type Value
1994-04-04 2003-03-14 Address 265 SOUTH RIDGE STREET, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office)
1994-04-04 2021-03-04 Address 265 SOUTH RIDGE STREET, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
1993-03-31 1994-04-04 Address 10 FISKE PLACE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210304060092 2021-03-04 BIENNIAL STATEMENT 2021-03-01
130308006217 2013-03-08 BIENNIAL STATEMENT 2013-03-01
090506002005 2009-05-06 BIENNIAL STATEMENT 2009-03-01
070320002796 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050623002405 2005-06-23 BIENNIAL STATEMENT 2005-03-01
030314002312 2003-03-14 BIENNIAL STATEMENT 2003-03-01
010327002420 2001-03-27 BIENNIAL STATEMENT 2001-03-01
990310002480 1999-03-10 BIENNIAL STATEMENT 1999-03-01
970328002201 1997-03-28 BIENNIAL STATEMENT 1997-03-01
951107002335 1995-11-07 BIENNIAL STATEMENT 1995-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9684288408 2021-02-17 0202 PPS 265 S Ridge St, Rye Brook, NY, 10573-3414
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24430
Loan Approval Amount (current) 24430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rye Brook, WESTCHESTER, NY, 10573-3414
Project Congressional District NY-16
Number of Employees 4
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24607.37
Forgiveness Paid Date 2021-11-19
3498867408 2020-05-07 0202 PPP 265 S Ridge St, Rye Brook, NY, 10573-3414
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27772.5
Loan Approval Amount (current) 24430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rye Brook, WESTCHESTER, NY, 10573-3414
Project Congressional District NY-16
Number of Employees 4
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24653.55
Forgiveness Paid Date 2021-04-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State