Search icon

RIDGEPOLE ASSOCIATES, INC.

Company Details

Name: RIDGEPOLE ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1995 (30 years ago)
Entity Number: 1888685
ZIP code: 12589
County: Ulster
Place of Formation: New York
Address: 207 HUCKLEBERRY TPKE, WALLKILL, NY, United States, 12589

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 207 HUCKLEBERRY TPKE, WALLKILL, NY, United States, 12589

Chief Executive Officer

Name Role Address
BRYON C BEAN Chief Executive Officer PO BOX 0781, PLATTEKILL, NY, United States, 12568

Permits

Number Date End date Type Address
10070 2015-05-01 2027-04-30 Pesticide use No data

History

Start date End date Type Value
2000-06-08 2003-02-07 Address PO BOX 0781, PLATTEKILL, NY, 12568, 0781, USA (Type of address: Chief Executive Officer)
2000-06-08 2003-02-07 Address 207 HUCKLEBERRY TPK, WALLKILL, NY, 12589, USA (Type of address: Principal Executive Office)
2000-06-08 2003-02-07 Address 207 HUCKLEBERRY TPK, WALLKILL, NY, 12589, USA (Type of address: Service of Process)
1997-03-04 2000-06-08 Address PO BOX 781, PLATTEKILL, NY, 12568, USA (Type of address: Chief Executive Officer)
1997-03-04 2000-06-08 Address INNIS AVE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1995-01-26 2000-06-08 Address P.O. BOX 0781, PLATTEKILL, NY, 12568, 0781, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130122002387 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110118002772 2011-01-18 BIENNIAL STATEMENT 2011-01-01
090116002702 2009-01-16 BIENNIAL STATEMENT 2009-01-01
070209002567 2007-02-09 BIENNIAL STATEMENT 2007-01-01
060522002740 2006-05-22 BIENNIAL STATEMENT 2005-01-01
030207002232 2003-02-07 BIENNIAL STATEMENT 2003-01-01
010124002607 2001-01-24 BIENNIAL STATEMENT 2001-01-01
000608002682 2000-06-08 BIENNIAL STATEMENT 1999-01-01
970304002207 1997-03-04 BIENNIAL STATEMENT 1997-01-01
950126000143 1995-01-26 CERTIFICATE OF INCORPORATION 1995-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4738497104 2020-04-13 0202 PPP 207 Huckleberry Tpke, WALLKILL, NY, 12589-2643
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41900
Loan Approval Amount (current) 41900
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 WALLKILL, ULSTER, NY, 12589-2643
Project Congressional District NY-18
Number of Employees 4
NAICS code 561710
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42183.54
Forgiveness Paid Date 2021-01-07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State