Name: | RIDGEWOOD REALTY GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Sep 2013 (11 years ago) |
Entity Number: | 4460213 |
ZIP code: | 11237 |
County: | Queens |
Place of Formation: | New York |
Address: | P.O. Box 370710, Brooklyn, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
RIDGEWOOD REALTY GROUP LLC | DOS Process Agent | P.O. Box 370710, Brooklyn, NY, United States, 11237 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-25 | 2024-06-07 | Address | 451 SENECA AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
2013-09-17 | 2014-08-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-09-17 | 2014-08-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240607001158 | 2024-06-07 | BIENNIAL STATEMENT | 2024-06-07 |
140825000071 | 2014-08-25 | CERTIFICATE OF CHANGE | 2014-08-25 |
131210000707 | 2013-12-10 | CERTIFICATE OF PUBLICATION | 2013-12-10 |
130917000874 | 2013-09-17 | ARTICLES OF ORGANIZATION | 2013-09-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1855807303 | 2020-04-28 | 0202 | PPP | 17 WYCKOFF AVENUE, 2ND FLOOR, BROOKLYN, NY, 11237 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2293938305 | 2021-01-20 | 0202 | PPS | 17 Wyckoff Ave Fl 2, Brooklyn, NY, 11237-2313 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 08 Mar 2025
Sources: New York Secretary of State