Search icon

MANOR RIDGE LLC

Company Details

Name: MANOR RIDGE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 2009 (16 years ago)
Entity Number: 3839712
ZIP code: 05255
County: Rensselaer
Place of Formation: New York
Address: 520 POWDERHORN RD., MANCHESTER CTR, VT, United States, 05255

DOS Process Agent

Name Role Address
MANOR RIDGE LLC DOS Process Agent 520 POWDERHORN RD., MANCHESTER CTR, VT, United States, 05255

History

Start date End date Type Value
2009-07-30 2013-09-03 Address 4319 EAST ROAD, SHAFTSBURY, VT, 05262, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200108060620 2020-01-08 BIENNIAL STATEMENT 2019-07-01
130903006358 2013-09-03 BIENNIAL STATEMENT 2013-07-01
110811002150 2011-08-11 BIENNIAL STATEMENT 2011-07-01
090730000644 2009-07-30 ARTICLES OF ORGANIZATION 2009-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2647627406 2020-05-06 0248 PPP 103 Ball St Ext, Hoosick Falls, NY, 12090
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3318
Loan Approval Amount (current) 3318
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hoosick Falls, RENSSELAER, NY, 12090-0001
Project Congressional District NY-21
Number of Employees 1
NAICS code 112920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3368.72
Forgiveness Paid Date 2021-11-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State