-
Home Page
›
-
Counties
›
-
New York
›
-
10038
›
-
RYDERS ALLEY UNITED LLC
Company Details
Name: |
RYDERS ALLEY UNITED LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
28 Oct 2010 (15 years ago)
|
Date of dissolution: |
04 Mar 2024 |
Entity Number: |
4012753 |
ZIP code: |
10038
|
County: |
New York |
Place of Formation: |
New York |
Address: |
80 JOHN STREET, APT 24A, NEW YORK, NY, United States, 10038 |
DOS Process Agent
Name |
Role |
Address |
DEMIAN NEUFELD
|
DOS Process Agent
|
80 JOHN STREET, APT 24A, NEW YORK, NY, United States, 10038
|
History
Start date |
End date |
Type |
Value |
2010-10-28
|
2024-03-16
|
Address
|
80 JOHN STREET, APT 24A, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240316000052
|
2024-03-04
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2024-03-04
|
190115000800
|
2019-01-15
|
CERTIFICATE OF PUBLICATION
|
2019-01-15
|
101028000474
|
2010-10-28
|
ARTICLES OF ORGANIZATION
|
2010-10-28
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
20800.00
Total Face Value Of Loan:
20800.00
Paycheck Protection Program
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
21107.96
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State