Search icon

RYAN'S CLIFF STREET CORP.

Company Details

Name: RYAN'S CLIFF STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1994 (31 years ago)
Entity Number: 1830816
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 28 CLIFF ST, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILOMENA MAGUIRE Chief Executive Officer 28 CLIFF ST, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
PHILOMENA MAGUIRE DOS Process Agent 28 CLIFF ST, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
1998-06-09 2020-07-02 Address 28 CLIFF ST, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1996-06-13 1998-06-09 Address 28 CLIFF ST, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1996-06-13 1998-06-09 Address 80 BEEKMAN ST, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1994-06-21 1996-06-13 Address 80 BEEKMAN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702061458 2020-07-02 BIENNIAL STATEMENT 2020-06-01
160721006390 2016-07-21 BIENNIAL STATEMENT 2016-06-01
140606007167 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120803002629 2012-08-03 BIENNIAL STATEMENT 2012-06-01
100923003125 2010-09-23 BIENNIAL STATEMENT 2010-06-01
080722002215 2008-07-22 BIENNIAL STATEMENT 2008-06-01
060612002446 2006-06-12 BIENNIAL STATEMENT 2006-06-01
040920002024 2004-09-20 BIENNIAL STATEMENT 2004-06-01
020626002652 2002-06-26 BIENNIAL STATEMENT 2002-06-01
000626002150 2000-06-26 BIENNIAL STATEMENT 2000-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4138917705 2020-05-01 0202 PPP 28 CLIFF STREET, NEW YORK, NY, 10038
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90635
Loan Approval Amount (current) 90635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 13
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 91538.83
Forgiveness Paid Date 2021-04-29
4098148406 2021-02-06 0202 PPS 28 Cliff St, New York, NY, 10038-2852
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126889
Loan Approval Amount (current) 126889
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 New York, NEW YORK, NY, 10038-2852
Project Congressional District NY-10
Number of Employees 9
NAICS code 722410
Borrower Race White
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 127778.96
Forgiveness Paid Date 2021-10-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State