Search icon

RIPTIDE MILLWORK, INC.

Company Details

Name: RIPTIDE MILLWORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 2010 (15 years ago)
Date of dissolution: 23 May 2023
Entity Number: 3998565
ZIP code: 11769
County: Suffolk
Place of Formation: New York
Address: 30 MONTAUK BLVD., unit 2, OAKDALE, NY, United States, 11769

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RIPTIDE MILLWORK, INC. DOS Process Agent 30 MONTAUK BLVD., unit 2, OAKDALE, NY, United States, 11769

Chief Executive Officer

Name Role Address
JOHN KINGSTON Chief Executive Officer 30 MONTAUK BLVD., UNIT 2, OAKDALE, NY, United States, 11769

History

Start date End date Type Value
2023-08-09 2023-08-09 Address 30 MONTAUK BLVD., UNIT 2, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
2014-09-25 2023-08-09 Address 30 MONTAUK BLVD. SUITE 2, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
2014-09-25 2023-08-09 Address 30 MONTAUK BLVD.SUITE 2, OAKDALE, NY, 11769, USA (Type of address: Service of Process)
2010-09-22 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-09-22 2014-09-25 Address 153 L GREENWICH STREET, MONTAUK, NY, 11954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230809002063 2023-05-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-23
211217000826 2021-12-17 BIENNIAL STATEMENT 2021-12-17
140925006012 2014-09-25 BIENNIAL STATEMENT 2014-09-01
100922000469 2010-09-22 CERTIFICATE OF INCORPORATION 2010-09-22

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
60000.00
Total Face Value Of Loan:
60000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60000
Current Approval Amount:
60000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60612.5

Date of last update: 27 Mar 2025

Sources: New York Secretary of State