Search icon

RYE RIDGE CERAMIC TILE, INC.

Headquarter

Company Details

Name: RYE RIDGE CERAMIC TILE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1973 (52 years ago)
Entity Number: 258770
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 520 NORTH MAIN STREET, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of RYE RIDGE CERAMIC TILE, INC., CONNECTICUT 0901381 CONNECTICUT

Chief Executive Officer

Name Role Address
ROGER DEAN Chief Executive Officer 520 NORTH MAIN STREET, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 520 NORTH MAIN STREET, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
2005-06-13 2016-04-29 Address 520 NORTH MAIN STREET, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2005-06-13 2016-04-29 Address 520 NORTH MAIN ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2002-08-28 2016-04-29 Address 3 WATERBURY LANE, DANBURY, CT, 06811, USA (Type of address: Principal Executive Office)
2002-08-28 2005-06-13 Address 460 N. MAIN STREET, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2002-04-18 2002-08-28 Address 3 WATERBURG LN, DANBURY, CT, 06811, USA (Type of address: Principal Executive Office)
2002-04-18 2002-08-28 Address 460 N MAIN ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2002-04-18 2005-06-13 Address 460 N MAIN ST, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
1973-04-11 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1973-04-11 2002-04-18 Address 200 SO. RIDGE ST., RYE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401060263 2021-04-01 BIENNIAL STATEMENT 2021-04-01
180918006101 2018-09-18 BIENNIAL STATEMENT 2017-04-01
160429002020 2016-04-29 BIENNIAL STATEMENT 2016-04-01
050613002754 2005-06-13 BIENNIAL STATEMENT 2005-04-01
030402002088 2003-04-02 BIENNIAL STATEMENT 2003-04-01
020828002562 2002-08-28 AMENDMENT TO BIENNIAL STATEMENT 2001-04-01
020418002653 2002-04-18 BIENNIAL STATEMENT 2001-04-01
C264470-2 1998-09-11 ASSUMED NAME CORP INITIAL FILING 1998-09-11
A64032-3 1973-04-11 CERTIFICATE OF INCORPORATION 1973-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8680028300 2021-01-29 0202 PPS 520 N Main St, Port Chester, NY, 10573-3311
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162500
Loan Approval Amount (current) 162500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-3311
Project Congressional District NY-16
Number of Employees 10
NAICS code 444190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 163666.44
Forgiveness Paid Date 2021-10-26
5381797003 2020-04-05 0202 PPP 520 MAIN ST, PORT CHESTER, NY, 10573-3311
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164600
Loan Approval Amount (current) 164600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT CHESTER, WESTCHESTER, NY, 10573-3311
Project Congressional District NY-16
Number of Employees 15
NAICS code 423320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 166417.36
Forgiveness Paid Date 2021-06-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State