Search icon

RYE COUNTRY BOARDING KENNELS, INC.

Company Details

Name: RYE COUNTRY BOARDING KENNELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1973 (51 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)
1993-01-29 2007-12-24 Address NURSERY LANE, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
1993-01-29 2007-12-24 Address NURSERY LANE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1993-01-29 2007-12-24 Address NURSERY LANE, RYE, NY, 10580, USA (Type of address: Service of Process)
1973-12-27 1993-01-29 Address NURSERY LANE, RYE, NY, 10580, USA (Type of address: Service of Process)
1973-12-27 2022-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
071224002892 2007-12-24 BIENNIAL STATEMENT 2007-12-01
060209003274 2006-02-09 BIENNIAL STATEMENT 2005-12-01
031218002102 2003-12-18 BIENNIAL STATEMENT 2003-12-01
011213002135 2001-12-13 BIENNIAL STATEMENT 2001-12-01
000118002175 2000-01-18 BIENNIAL STATEMENT 1999-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5681168109 2020-07-20 0202 PPP 21 NURSERY LN, RYE, NY, 10580
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32732
Loan Approval Amount (current) 32732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32969.91
Forgiveness Paid Date 2021-04-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State