Search icon

RYTY HOME BUILDERS LLC

Company Details

Name: RYTY HOME BUILDERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jul 2007 (18 years ago)
Entity Number: 3545789
ZIP code: 10466
County: Bronx
Place of Formation: New York
Address: 1763 PITMAN AVE, BRONX, NY, United States, 10466

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RYTY HOME BUILDERS LLC 401(K) PLAN 2023 260636549 2024-07-23 RYTY HOME BUILDERS LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 9146687600
Plan sponsor’s address P. O. BOX 9, PURCHASE, NY, 10577

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE
RYTY HOME BUILDERS LLC 401(K) PLAN 2022 260636549 2023-07-19 RYTY HOME BUILDERS LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 236110
Sponsor’s telephone number 9146687600
Plan sponsor’s address P. O. BOX 9, PURCHASE, NY, 10577

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing CHRIS HORNE

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1763 PITMAN AVE, BRONX, NY, United States, 10466

History

Start date End date Type Value
2007-07-20 2011-11-04 Address 1758 PITMAN AVENUE, BRONX, NY, 10466, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190710061082 2019-07-10 BIENNIAL STATEMENT 2019-07-01
170703006322 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150702006961 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130711006039 2013-07-11 BIENNIAL STATEMENT 2013-07-01
111104002315 2011-11-04 BIENNIAL STATEMENT 2011-07-01
090720002536 2009-07-20 BIENNIAL STATEMENT 2009-07-01
070720000185 2007-07-20 ARTICLES OF ORGANIZATION 2007-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5241338402 2021-02-08 0202 PPS 1763 Pitman Ave, Bronx, NY, 10466-1905
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183750
Loan Approval Amount (current) 183750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10466-1905
Project Congressional District NY-16
Number of Employees 9
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 184696.44
Forgiveness Paid Date 2021-08-18
9431057208 2020-04-28 0202 PPP 1763 PITMAN AVE, BRONX, NY, 10466
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173050
Loan Approval Amount (current) 173050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10466-0001
Project Congressional District NY-16
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 174951.18
Forgiveness Paid Date 2021-06-11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State