Search icon

RIDGE STREET AUTO DIAGNOSTIC CENTER INC.

Company Details

Name: RIDGE STREET AUTO DIAGNOSTIC CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2007 (18 years ago)
Entity Number: 3558484
ZIP code: 10956
County: Westchester
Place of Formation: New York
Address: 173 STRAWTOWN ROAD, NEW CITY, NY, United States, 10956
Principal Address: MOHAMED MOMONI, 173 STRAW TOWN RD, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MOHAMED MOHAMED DOS Process Agent 173 STRAWTOWN ROAD, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
MOHAMMAD MOMONI Chief Executive Officer 173 STRAW TOWN RD, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2007-08-21 2022-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
091002002556 2009-10-02 BIENNIAL STATEMENT 2009-08-01
070821000198 2007-08-21 CERTIFICATE OF INCORPORATION 2007-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1502888306 2021-01-17 0202 PPS 93 S RIDGE ST 93 s ridge st, rye brook, NY, 10573
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16750
Loan Approval Amount (current) 16750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address rye brook, WESTCHESTER, NY, 10573
Project Congressional District NY-16
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16819.75
Forgiveness Paid Date 2021-06-30
2913837305 2020-04-29 0202 PPP 93 South RIDGE ST, PORT CHESTER, NY, 10573-2810
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18615
Loan Approval Amount (current) 18615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT CHESTER, WESTCHESTER, NY, 10573-2810
Project Congressional District NY-16
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18734.94
Forgiveness Paid Date 2021-02-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State