Search icon

4080 RIDGE ROAD, INC.

Company Details

Name: 4080 RIDGE ROAD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 2018 (7 years ago)
Date of dissolution: 10 May 2024
Entity Number: 5417286
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 102 WAYNE DRIVE, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
4080 RIDGE ROAD, INC. DOS Process Agent 102 WAYNE DRIVE, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2018-09-28 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-09-28 2024-06-03 Address 102 WAYNE DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603002880 2024-05-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-10
180928010007 2018-09-28 CERTIFICATE OF INCORPORATION 2018-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9493327005 2020-04-09 0219 PPP 4080 Ridge Rd, ROCHESTER, NY, 14626
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16200
Loan Approval Amount (current) 16200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14626-0191
Project Congressional District NY-25
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16307.85
Forgiveness Paid Date 2020-12-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State