Search icon

RYH ENTERPRISES, LLC

Company Details

Name: RYH ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Mar 2005 (20 years ago)
Entity Number: 3170636
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 25 CHURCH STREET, SARATOGA SPRINGS, NY, United States, 12866

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RYH ENTERPRISES LLC 401 K PROFIT SHARING PLAN TRUST 2010 562503413 2011-04-13 RYH ENTERPRISES 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 445299
Sponsor’s telephone number 5185837889
Plan sponsor’s address 25 CHURCH ST, SARATOGA SPRINGS, NY, 12866

Plan administrator’s name and address

Administrator’s EIN 562503413
Plan administrator’s name RYH ENTERPRISES
Plan administrator’s address 25 CHURCH ST, SARATOGA SPRINGS, NY, 12866
Administrator’s telephone number 5185837889

Signature of

Role Plan administrator
Date 2011-04-13
Name of individual signing RYH ENTERPRISES

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 25 CHURCH STREET, SARATOGA SPRINGS, NY, United States, 12866

Filings

Filing Number Date Filed Type Effective Date
170303006176 2017-03-03 BIENNIAL STATEMENT 2017-03-01
130401006280 2013-04-01 BIENNIAL STATEMENT 2013-03-01
110405002284 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090312003203 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070226002322 2007-02-26 BIENNIAL STATEMENT 2007-03-01
050822000089 2005-08-22 AFFIDAVIT OF PUBLICATION 2005-08-22
050822000086 2005-08-22 AFFIDAVIT OF PUBLICATION 2005-08-22
050301000536 2005-03-01 ARTICLES OF ORGANIZATION 2005-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4916947101 2020-04-13 0248 PPP 25 CHURCH ST, SARATOGA SPRINGS, NY, 12866-2108
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89200
Loan Approval Amount (current) 89200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-2108
Project Congressional District NY-20
Number of Employees 17
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 90136.6
Forgiveness Paid Date 2021-05-06
4451468508 2021-02-25 0248 PPS 25 Church St, Saratoga Springs, NY, 12866-2390
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124977.72
Loan Approval Amount (current) 124977.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saratoga Springs, SARATOGA, NY, 12866-2390
Project Congressional District NY-20
Number of Employees 9
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 126032.58
Forgiveness Paid Date 2021-12-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300626 Fair Labor Standards Act 2013-05-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-05-31
Termination Date 2014-03-04
Date Issue Joined 2013-08-07
Pretrial Conference Date 2013-10-02
Section 0201
Sub Section FL
Status Terminated

Parties

Name MOORE
Role Plaintiff
Name RYH ENTERPRISES, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State