Search icon

THE RYE RECORD, INC.

Company Details

Name: THE RYE RECORD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1997 (27 years ago)
Entity Number: 2212612
ZIP code: 10580
County: Westchester
Place of Formation: New York
Principal Address: 17 ELM PL, RYE, NY, United States, 10580
Address: 17 ELM PLACE, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBIN JOVANOVICH Chief Executive Officer 17 ELM PL, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
C/O GROSSMAN & PETERS ESQS DOS Process Agent 17 ELM PLACE, RYE, NY, United States, 10580

History

Start date End date Type Value
2006-01-20 2007-12-04 Address THE RYE RECORD INC, 14 ELM PLACE STE 200, RYE, NY, 10580, 2951, USA (Type of address: Chief Executive Officer)
2004-01-12 2006-01-20 Address 16 LAKE RD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2004-01-12 2007-12-04 Address 14 ELM PL, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
2000-02-01 2004-01-12 Address PO BOX 941, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2000-02-01 2004-01-12 Address 75 STUYVESANT AVENUE, RYE, NY, 10580, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120110002144 2012-01-10 BIENNIAL STATEMENT 2011-12-01
100201002371 2010-02-01 BIENNIAL STATEMENT 2009-12-01
071204002063 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060120002939 2006-01-20 BIENNIAL STATEMENT 2005-12-01
040112002619 2004-01-12 BIENNIAL STATEMENT 2003-12-01
020613002214 2002-06-13 BIENNIAL STATEMENT 2001-12-01
000201002419 2000-02-01 BIENNIAL STATEMENT 1999-12-01
971230000396 1997-12-30 CERTIFICATE OF INCORPORATION 1997-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9903647403 2020-05-21 0202 PPP 14 ELM PL STE 206, RYE, NY, 10580
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43085
Loan Approval Amount (current) 43085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RYE, WESTCHESTER, NY, 10580-0001
Project Congressional District NY-16
Number of Employees 4
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43598.48
Forgiveness Paid Date 2021-08-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State