Search icon

RIPPLING WATERS, LLC

Company Details

Name: RIPPLING WATERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Mar 2013 (12 years ago)
Date of dissolution: 19 Jul 2023
Entity Number: 4370823
ZIP code: 13753
County: Delaware
Place of Formation: New York
Address: 1803 FEDERAL HILL I, DELHI, NY, United States, 13753

DOS Process Agent

Name Role Address
LAURA M. MANEATES DOS Process Agent 1803 FEDERAL HILL I, DELHI, NY, United States, 13753

History

Start date End date Type Value
2013-03-07 2023-07-19 Address 1803 FEDERAL HILL I, DELHI, NY, 13753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230719004726 2023-07-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-19
220118003230 2022-01-18 BIENNIAL STATEMENT 2022-01-18
130620000818 2013-06-20 CERTIFICATE OF PUBLICATION 2013-06-20
130307000809 2013-03-07 ARTICLES OF ORGANIZATION 2013-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6211108908 2021-05-01 0248 PPP 1803 Federal Hill Rd # 1, Delhi, NY, 13753-2367
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6518
Loan Approval Amount (current) 6518
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Delhi, DELAWARE, NY, 13753-2367
Project Congressional District NY-19
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6601.93
Forgiveness Paid Date 2022-08-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State