Search icon

LONG RIDGE PARTNERS INC.

Company Details

Name: LONG RIDGE PARTNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2004 (21 years ago)
Entity Number: 3019950
ZIP code: 10017
County: Westchester
Place of Formation: New York
Address: MICHAEL GOLDBERG, 410 PARK AVENUE, NEW YORK, NY, United States, 10017
Principal Address: 330 MADISON AVE 6TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LONG RIDGE PARTNERS, INC. DEFINED BENEFIT PLAN 2023 200811381 2024-10-14 LONG RIDGE PARTNERS, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 523900
Sponsor’s telephone number 2125848930
Plan sponsor’s address 575 MADISON AVENUE, 7TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing MICHAEL GOODMAN
Valid signature Filed with authorized/valid electronic signature
LONG RIDGE PARTNERS, INC. 401(K) PLAN 2023 200811381 2024-10-14 LONG RIDGE PARTNERS, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523900
Sponsor’s telephone number 2125848930
Plan sponsor’s address 575 MADISON AVENUE, 7TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing MICHAEL GOODMAN
Valid signature Filed with authorized/valid electronic signature
LONG RIDGE PARTNERS, INC. DEFINED BENEFIT PLAN 2022 200811381 2023-10-11 LONG RIDGE PARTNERS, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 523900
Sponsor’s telephone number 2125848930
Plan sponsor’s address 575 MADISON AVENUE, 7TH FLOOR, NEW YORK, NY, 10022
LONG RIDGE PARTNERS, INC. 401(K) PLAN 2022 200811381 2023-10-12 LONG RIDGE PARTNERS, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523900
Sponsor’s telephone number 2125848930
Plan sponsor’s address 575 MADISON AVENUE, 7TH FLOOR, NEW YORK, NY, 10022
LONG RIDGE PARTNERS, INC. 401(K) PLAN 2014 200811381 2015-10-13 LONG RIDGE PARTNERS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523900
Sponsor’s telephone number 2125848930
Plan sponsor’s address 575 MADISON AVE., 7TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing MICHAEL GOODMAN
Role Employer/plan sponsor
Date 2015-10-13
Name of individual signing MICHAEL GOODMAN

Agent

Name Role Address
PRYOR CASHMAN SHERMAN & FLYNN Agent 410 PARK AVENUE, NEW YORK, NY, 10017

Chief Executive Officer

Name Role Address
MICHAEL GOODMAN Chief Executive Officer 330 MADISON AVE 6TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
PRYOR CASHMAN SHERMAN & FLYNN LLP DOS Process Agent MICHAEL GOLDBERG, 410 PARK AVENUE, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
060406002158 2006-04-06 BIENNIAL STATEMENT 2006-03-01
040301001009 2004-03-01 CERTIFICATE OF INCORPORATION 2004-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4446088409 2021-02-06 0202 PPS 575 Madison Ave Ste 705, New York, NY, 10022-8512
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 400450
Loan Approval Amount (current) 400450
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 New York, NEW YORK, NY, 10022-8512
Project Congressional District NY-12
Number of Employees 25
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 405726.15
Forgiveness Paid Date 2022-06-09
3674297109 2020-04-11 0202 PPP 575 MADISON AVE STE 705, NEW YORK, NY, 10022
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 352625
Loan Approval Amount (current) 352625
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 NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 21
NAICS code 561312
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 357223.03
Forgiveness Paid Date 2021-08-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State