Search icon

RIDGE VALLEY DIGITAL LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: RIDGE VALLEY DIGITAL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2011 (14 years ago)
Entity Number: 4056538
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 515 Madison Avenue, Suite 1910, New York, NY, United States, 10022
Address: 213 West 35th Street, Suite No. 802A, New York, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RIDGE VALLEY DIGITAL LTD. DOS Process Agent 213 West 35th Street, Suite No. 802A, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
DANIEL LOPATIN Chief Executive Officer 515 MADISON AVENUE, SUITE 1910, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 24 WEST 57TH STREET, SUITE 509, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address 213 WEST 35TH STREET, SUITE NO. 802A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-02-23 2025-02-05 Address 24 WEST 57TH STREET, SUITE 509, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-02-23 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-23 2023-02-23 Address 213 WEST 35TH STREET, SUITE NO. 802A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250205004664 2025-02-05 BIENNIAL STATEMENT 2025-02-05
230223002612 2023-02-23 BIENNIAL STATEMENT 2023-02-01
210217060520 2021-02-17 BIENNIAL STATEMENT 2021-02-01
190204060659 2019-02-04 BIENNIAL STATEMENT 2019-02-01
170202006728 2017-02-02 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-06
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21073.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State