Search icon

RIDGEMONT INC.

Company Details

Name: RIDGEMONT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2008 (17 years ago)
Entity Number: 3613315
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 48 RIDGEMONT DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY C BREEN Chief Executive Officer 48 RIDGEMONT DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 RIDGEMONT DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Filings

Filing Number Date Filed Type Effective Date
170607000333 2017-06-07 CERTIFICATE OF AMENDMENT 2017-06-07
100111002422 2010-01-11 BIENNIAL STATEMENT 2010-01-01
080107000124 2008-01-07 CERTIFICATE OF INCORPORATION 2008-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2868817103 2020-04-11 0202 PPP 48 Ridgemont Drive, HOPEWELL JUNCTION, NY, 12533-8228
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26000
Loan Approval Amount (current) 26000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HOPEWELL JUNCTION, DUTCHESS, NY, 12533-8228
Project Congressional District NY-17
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26264.99
Forgiveness Paid Date 2021-04-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State