Search icon

RIDGE CC REALTY MANAGEMENT CORP.

Company Details

Name: RIDGE CC REALTY MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1976 (48 years ago)
Entity Number: 414160
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 63 FLATBUSH AVE, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63 FLATBUSH AVE, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
JOHN WINTERS Chief Executive Officer 28 PILOT LN, STATEN ISLAND, NY, United States, 10312

History

Start date End date Type Value
2024-02-16 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-17 2024-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-25 2023-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-11-04 2000-11-13 Address 1861 FLATBUSH AVE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
1993-01-07 2012-11-28 Address 47 TYNAN STREET, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
1976-11-04 1998-11-04 Address 1861 FLATBUSH AVE., BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
1976-11-04 2021-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140207000075 2014-02-07 CERTIFICATE OF AMENDMENT 2014-02-07
121128002375 2012-11-28 BIENNIAL STATEMENT 2012-11-01
101109002321 2010-11-09 BIENNIAL STATEMENT 2010-11-01
20091202008 2009-12-02 ASSUMED NAME CORP INITIAL FILING 2009-12-02
081103002538 2008-11-03 BIENNIAL STATEMENT 2008-11-01
061101002459 2006-11-01 BIENNIAL STATEMENT 2006-11-01
041228002896 2004-12-28 BIENNIAL STATEMENT 2004-11-01
021025002788 2002-10-25 BIENNIAL STATEMENT 2002-11-01
001113002182 2000-11-13 BIENNIAL STATEMENT 2000-11-01
981104002423 1998-11-04 BIENNIAL STATEMENT 1998-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1925827708 2020-05-01 0202 PPP 63 FLATBUSH AVE, BROOKLYN, NY, 11217
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58500
Loan Approval Amount (current) 58500
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 BROOKLYN, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 523910
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 59254.84
Forgiveness Paid Date 2021-08-19

Date of last update: 01 Mar 2025

Sources: New York Secretary of State