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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1305127709 2020-05-01 0235 PPP 30 Montauk Blvd. Suite2, Oakdale, NY, 11769
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
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 Oakdale, SUFFOLK, NY, 11769-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60612.5
Forgiveness Paid Date 2021-05-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State