Search icon

CODY RYDER INC.

Company Details

Name: CODY RYDER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2018 (7 years ago)
Entity Number: 5269841
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 211 CENTRE STREET 3W, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
CODY RYDER DOS Process Agent 211 CENTRE STREET 3W, NEW YORK, NY, United States, 10013

Agent

Name Role Address
CODY RYDER Agent 211 CENTRE STREET 3W, NEW YORK, NY, 10013

Chief Executive Officer

Name Role Address
CODY RYDER Chief Executive Officer 211 CENTRE STREET 3W, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
200106061832 2020-01-06 BIENNIAL STATEMENT 2020-01-01
180118010673 2018-01-18 CERTIFICATE OF INCORPORATION 2018-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5380517303 2020-04-30 0202 PPP 211 Centre St. 3W, New York, NY, 10013
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20217.22
Forgiveness Paid Date 2021-05-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State