Search icon

RIDGETOP RESEARCH LLC

Company Details

Name: RIDGETOP RESEARCH LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jan 2008 (17 years ago)
Entity Number: 3624335
ZIP code: 06820
County: New York
Place of Formation: Delaware
Address: 19 PROSPECT AVENUE, DARIEN, CT, United States, 06820

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 19 PROSPECT AVENUE, DARIEN, CT, United States, 06820

Filings

Filing Number Date Filed Type Effective Date
100128002672 2010-01-28 BIENNIAL STATEMENT 2010-01-01
080423000043 2008-04-23 CERTIFICATE OF PUBLICATION 2008-04-23
080129000890 2008-01-29 APPLICATION OF AUTHORITY 2008-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1964667700 2020-05-01 0202 PPP 1350 AVENUE OF THE AMERICAS FL 20 STE 2000, NEW YORK, NY, 10019
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 498010
Loan Approval Amount (current) 498010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 35
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 502917.61
Forgiveness Paid Date 2021-04-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State