Search icon

RYCON 9700 INC.

Company Details

Name: RYCON 9700 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2008 (17 years ago)
Entity Number: 3684595
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: 960 route 6, #111, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
JAMES DONNELLY Agent 960 ROUTE 6, #111, MAHOPAC, NY, 10541

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 960 route 6, #111, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
2019-08-06 2022-09-24 Address 100 S BEDFORD RD STE 340, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
2019-07-01 2022-09-24 Address 118 N BEDFORD RD STE 100, MOUNT KISCO, NY, 10549, USA (Type of address: Registered Agent)
2019-07-01 2019-08-06 Address 118 N BEDFORD RD STE 100, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
2008-06-13 2022-09-23 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2008-06-13 2019-07-01 Address 3663 LEE RD #413, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Registered Agent)
2008-06-13 2019-07-01 Address 3663 LEE RD #413, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220924000372 2022-09-23 CERTIFICATE OF CHANGE BY ENTITY 2022-09-23
190806000672 2019-08-06 CERTIFICATE OF CHANGE 2019-08-06
190701000345 2019-07-01 CERTIFICATE OF CHANGE 2019-07-01
080613000735 2008-06-13 CERTIFICATE OF INCORPORATION 2008-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9349928010 2020-07-07 0202 PPP 100 S Bedford Rd Ste 340, Mount Kisco, NY, 10549-2312
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) 10750
Loan Approval Amount (current) 10750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Mount Kisco, WESTCHESTER, NY, 10549-2312
Project Congressional District NY-17
Number of Employees 1
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10871.64
Forgiveness Paid Date 2021-08-25
9176708407 2021-02-16 0202 PPS 100 S Bedford Rd Ste 340, Mount Kisco, NY, 10549-3444
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10802
Loan Approval Amount (current) 10802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Kisco, WESTCHESTER, NY, 10549-3444
Project Congressional District NY-17
Number of Employees 1
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10857.34
Forgiveness Paid Date 2021-08-24

Date of last update: 10 Mar 2025

Sources: New York Secretary of State