Search icon

RIPPA TENNIS INC.

Company Details

Name: RIPPA TENNIS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2010 (15 years ago)
Entity Number: 3958075
ZIP code: 10805
County: Westchester
Place of Formation: New York
Address: 701 PELHAM ROAD APT. 3L, NEW ROCHELLE, NY, United States, 10805
Principal Address: 701 PELHAM RD APT 3L, NEW ROCHELLE, NY, United States, 10805

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN SMITH Chief Executive Officer 701 PELHAM RD APT 3L, NEW ROCHELLE, NY, United States, 10805

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 701 PELHAM ROAD APT. 3L, NEW ROCHELLE, NY, United States, 10805

History

Start date End date Type Value
2012-07-02 2020-06-03 Address 720 PELHAM RD APT 2E, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
2012-07-02 2020-06-03 Address 720 PELHAM RD APT 2E, NEW ROCHELLE, NY, 10805, USA (Type of address: Principal Executive Office)
2010-06-04 2019-07-24 Address 720 PELHAM RD., APT. 2E, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200603061686 2020-06-03 BIENNIAL STATEMENT 2020-06-01
190724000970 2019-07-24 CERTIFICATE OF CHANGE 2019-07-24
120702006188 2012-07-02 BIENNIAL STATEMENT 2012-06-01
100604000600 2010-06-04 CERTIFICATE OF INCORPORATION 2010-06-04

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18500.00
Total Face Value Of Loan:
18500.00

Paycheck Protection Program

Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18500
Current Approval Amount:
18500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18684.83

Date of last update: 27 Mar 2025

Sources: New York Secretary of State