Search icon

RIDGEWAY INTERNATIONAL USA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIDGEWAY INTERNATIONAL USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2001 (24 years ago)
Entity Number: 2654031
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 159 MARGARET STREET, SUITE 300, PLATTSBURGH, NY, United States, 12901
Principal Address: 159 Margaret Street, Suite 300, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 159 MARGARET STREET, SUITE 300, PLATTSBURGH, NY, United States, 12901

Chief Executive Officer

Name Role Address
BECKY LYNN HODGE Chief Executive Officer 159 MARGARET STREET, SUITE 300, PLATTSBURGH, NY, United States, 12901

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
518-561-8162
Contact Person:
BECKY HODGE
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P0373805
Trade Name:
RIDGEWAY INTERNATIONAL USA INC

Unique Entity ID

Unique Entity ID:
J9JSYYV1WD83
CAGE Code:
3FL99
UEI Expiration Date:
2026-03-07

Business Information

Doing Business As:
RIDGEWAY INTERNATIONAL USA INC
Activation Date:
2025-03-11
Initial Registration Date:
2003-05-22

Commercial and government entity program

CAGE number:
3FL99
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-11
CAGE Expiration:
2030-03-11
SAM Expiration:
2026-03-07

Contact Information

POC:
BECKY L. HODGE
Corporate URL:
http://www.ridgewayintl.com

Form 5500 Series

Employer Identification Number (EIN):
141834211
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-05 2025-06-05 Address 159 MARGARET STREET, SUITE 300, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2025-06-05 2025-06-05 Address 1080 MILITARY TURNPIKE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2024-01-29 2025-06-05 Address 159 MARGARET STREET, SUITE 300, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-01-29 Address 1080 MILITARY TURNPIKE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-01-29 Address 159 MARGARET STREET, SUITE 300, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250605001298 2025-06-05 BIENNIAL STATEMENT 2025-06-05
240129002597 2024-01-29 AMENDMENT TO BIENNIAL STATEMENT 2024-01-29
230606004180 2023-06-06 BIENNIAL STATEMENT 2023-06-01
211108001023 2021-11-08 CERTIFICATE OF CHANGE BY ENTITY 2021-11-08
211108002434 2021-11-08 BIENNIAL STATEMENT 2021-11-08

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
55770.00
Total Face Value Of Loan:
55770.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$55,770
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$56,191.45
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $55,770

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State