Search icon

RIBO LLC

Company Details

Name: RIBO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Mar 2006 (19 years ago)
Entity Number: 3328987
ZIP code: 11570
County: New York
Place of Formation: New York
Address: 645 LAKEVIEW AVE, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 645 LAKEVIEW AVE, ROCKVILLE CENTRE, NY, United States, 11570

Filings

Filing Number Date Filed Type Effective Date
200305060782 2020-03-05 BIENNIAL STATEMENT 2020-03-01
160307006712 2016-03-07 BIENNIAL STATEMENT 2016-03-01
140307006496 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120507002662 2012-05-07 BIENNIAL STATEMENT 2012-03-01
100329002382 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080410002482 2008-04-10 BIENNIAL STATEMENT 2008-03-01
060303000844 2006-03-03 ARTICLES OF ORGANIZATION 2006-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8437747907 2020-06-18 0235 PPP 645 Lakeview Avenue, Rockville Centre, NY, 11570-3222
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3400
Loan Approval Amount (current) 3400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-3222
Project Congressional District NY-04
Number of Employees 1
NAICS code 488330
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3437.63
Forgiveness Paid Date 2021-08-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State