Search icon

THE HIGH RIDGE CLUB, INC.

Company Details

Name: THE HIGH RIDGE CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1993 (32 years ago)
Entity Number: 1749120
ZIP code: 07656
County: Greene
Place of Formation: New York
Address: 55 LEACH AVENUE, PARK RIDGE, NJ, United States, 07656

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATHEW STORELLI Chief Executive Officer 55 LEACH AVENUE, PARK RIDGE, NJ, United States, 07656

DOS Process Agent

Name Role Address
MATHEW STORELLI DOS Process Agent 55 LEACH AVENUE, PARK RIDGE, NJ, United States, 07656

History

Start date End date Type Value
1993-08-12 1995-09-13 Address BOULDER RIDGE ROAD, WINDHAM, NY, 12496, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950913002175 1995-09-13 BIENNIAL STATEMENT 1995-08-01
930812000333 1993-08-12 CERTIFICATE OF INCORPORATION 1993-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2133907900 2020-06-11 0248 PPP 31 Cindy Lane, WINDHAM, NY, 12496
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10795
Loan Approval Amount (current) 10795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WINDHAM, GREENE, NY, 12496-0001
Project Congressional District NY-19
Number of Employees 6
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10906.5
Forgiveness Paid Date 2021-07-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State