Search icon

LAUREL RIDGE DEVELOPMENT INC.

Company Details

Name: LAUREL RIDGE DEVELOPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2013 (12 years ago)
Entity Number: 4419103
ZIP code: 10590
County: Westchester
Place of Formation: New York
Address: 450 OAKRIDGE COMMONS, SOUTH SALEM, NY, United States, 10590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 450 OAKRIDGE COMMONS, SOUTH SALEM, NY, United States, 10590

Chief Executive Officer

Name Role Address
PHILIP G PINE Chief Executive Officer 610 PINEBROOK BLVD, NEW ROCHELLE, NY, United States, 10804

Filings

Filing Number Date Filed Type Effective Date
211122003129 2021-11-22 BIENNIAL STATEMENT 2021-11-22
180323006158 2018-03-23 BIENNIAL STATEMENT 2017-06-01
130617001148 2013-06-17 CERTIFICATE OF INCORPORATION 2013-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8542897309 2020-05-01 0202 PPP 450 OAKRIDGE COMMON, SOUTH SALEM, NY, 10590
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57946
Loan Approval Amount (current) 57946
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH SALEM, WESTCHESTER, NY, 10590-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58774.71
Forgiveness Paid Date 2021-10-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State