Search icon

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

Date:
2020-06-02
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
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
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
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21107.96

Date of last update: 27 Mar 2025

Sources: New York Secretary of State