Search icon

RYLEIGH CORPORATION

Company Details

Name: RYLEIGH CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 2006 (19 years ago)
Date of dissolution: 08 Nov 2023
Entity Number: 3332475
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Principal Address: 191 GARDINER AVE, EAST HAMPTON, NY, United States, 11937
Address: 191 GARDINER AVENUE, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 191 GARDINER AVENUE, EAST HAMPTON, NY, United States, 11937

Chief Executive Officer

Name Role Address
PATRICK GLENNON Chief Executive Officer 313 THREE MILE HARBOR, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2008-05-02 2023-11-20 Address 313 THREE MILE HARBOR, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2006-03-10 2023-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-10 2023-11-20 Address 191 GARDINER AVENUE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231120002775 2023-11-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-08
140501002585 2014-05-01 BIENNIAL STATEMENT 2014-03-01
120424002845 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100415003072 2010-04-15 BIENNIAL STATEMENT 2010-03-01
080502002413 2008-05-02 BIENNIAL STATEMENT 2008-03-01
060310000873 2006-03-10 CERTIFICATE OF INCORPORATION 2006-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5516427300 2020-04-30 0235 PPP 313 THREE MILE HARBOR HOG, EAST HAMPTON, NY, 11937
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104655
Loan Approval Amount (current) 104655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST HAMPTON, SUFFOLK, NY, 11937-0001
Project Congressional District NY-01
Number of Employees 48
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 105807.64
Forgiveness Paid Date 2021-06-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State