Search icon

PINE RIDGE STABLES, LTD.

Company Details

Name: PINE RIDGE STABLES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1994 (31 years ago)
Entity Number: 1784493
ZIP code: 12136
County: Columbia
Place of Formation: New York
Address: 239 COUNTY RT. 13, OLD CHATHAM, NY, United States, 12136
Principal Address: 239 COUNTY RT 13, OLD CHATHAM, NY, United States, 12136

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN ZARETSKY Chief Executive Officer 131 RIVERSIDE DR. APT 8A, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 239 COUNTY RT. 13, OLD CHATHAM, NY, United States, 12136

History

Start date End date Type Value
1996-03-20 2010-03-02 Address 470 WEST END AVE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1996-03-20 2010-03-02 Address RR 171, OLD CHATHAM, NY, 12136, USA (Type of address: Principal Executive Office)
1994-01-04 2010-03-02 Address RD #171, OLD CHATHAM, NY, 12136, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140307002451 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120213002801 2012-02-13 BIENNIAL STATEMENT 2012-01-01
100302002521 2010-03-02 BIENNIAL STATEMENT 2010-01-01
080130002789 2008-01-30 BIENNIAL STATEMENT 2008-01-01
060228002315 2006-02-28 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
34177.00
Total Face Value Of Loan:
34177.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34177
Current Approval Amount:
34177
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34477

Date of last update: 15 Mar 2025

Sources: New York Secretary of State