Search icon

RYE COUNTRY BOARDING KENNELS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RYE COUNTRY BOARDING KENNELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1973 (52 years ago)
Entity Number: 241224
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 112 sonn drive, 21-23 Nursery lane, rye, NY, United States, 10580
Principal Address: 112 sonn drive, 21-23 Nursery Lane, rye, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAM J. DIEDWARDS, JR. Chief Executive Officer 112 SONN DRIVE, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
RYE COUNTRY BOARDING KENNELS DOS Process Agent 112 sonn drive, 21-23 Nursery lane, rye, NY, United States, 10580

History

Start date End date Type Value
2024-05-10 2024-05-10 Address 21-23 NURSERY LN, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2024-05-10 2024-05-10 Address 112 SONN DRIVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2022-04-07 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-12-24 2024-05-10 Address 21-23 NURSERY LN, RYE, NY, 10580, USA (Type of address: Service of Process)
2007-12-24 2024-05-10 Address 21-23 NURSERY LN, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240510000679 2024-05-10 BIENNIAL STATEMENT 2024-05-10
220408000209 2022-04-08 BIENNIAL STATEMENT 2021-12-01
140310002056 2014-03-10 BIENNIAL STATEMENT 2013-12-01
120120002498 2012-01-20 BIENNIAL STATEMENT 2011-12-01
100204002717 2010-02-04 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2020-07-20
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:
32732.00
Total Face Value Of Loan:
32732.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$32,732
Date Approved:
2020-07-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,732
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,969.91
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $26,186
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $6546
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State