Search icon

RIPLEY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: RIPLEY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jun 2011 (14 years ago)
Entity Number: 4112448
ZIP code: 10306
County: Albany
Place of Formation: New York
Address: 84 NEW DORP PLAZA, STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 84 NEW DORP PLAZA, STATEN ISLAND, NY, United States, 10306

Filings

Filing Number Date Filed Type Effective Date
110926000802 2011-09-26 CERTIFICATE OF PUBLICATION 2011-09-26
110628000461 2011-06-28 ARTICLES OF ORGANIZATION 2011-06-28

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$20,183.89
Servicing Lender:
Global Bank
Use of Proceeds:
Payroll: $20,000

Court Cases

Court Case Summary

Filing Date:
2019-04-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Real Property Actions

Parties

Party Name:
RIPLEY LLC
Party Role:
Plaintiff
Party Name:
THE ESTATE OF CURTIS L. CROOKS
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-08-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
RIPLEY LLC
Party Role:
Plaintiff
Party Name:
CITY OF OLEAN, NEW YORK
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-12-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
RIPLEY LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State