Search icon

RIDGEWOOD AMERICAN PHYSIQUE INC

Company claim

Is this your business?

Get access!

Company Details

Name: RIDGEWOOD AMERICAN PHYSIQUE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2018 (7 years ago)
Entity Number: 5427747
ZIP code: 11385
County: Queens
Place of Formation: New York
Principal Address: 61-29 65 street, Middle village, NY, United States, 11379
Address: 1661 WEIRFIELD STREET, Suite A5, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 917-685-7645

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RIDGEWOOD AMERICAN PHYSIQUE INC DOS Process Agent 1661 WEIRFIELD STREET, Suite A5, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
SIXTO E PAULINO Chief Executive Officer 61-29 65 STREET, MIDDLE VILLAGE, NY, United States, 11379

Licenses

Number Status Type Date End date
2109956-DCA Active Business 2022-11-23 2025-03-31

History

Start date End date Type Value
2025-02-21 2025-02-21 Address 61-29 65 STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2023-06-23 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-17 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-17 2025-02-21 Address 1661 WEIRFIELD STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250221002090 2025-02-21 BIENNIAL STATEMENT 2025-02-21
221110003373 2022-11-10 BIENNIAL STATEMENT 2022-10-01
181022000300 2018-10-22 CERTIFICATE OF AMENDMENT 2018-10-22
181017010535 2018-10-17 CERTIFICATE OF INCORPORATION 2018-10-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3556609 BLUEDOT INVOICED 2022-11-21 380 Garage or Parking Lot Blue Dot License Fee
3556608 LICENSE INVOICED 2022-11-21 95 Garage or Parking Lot License Fee

USAspending Awards / Financial Assistance

Date:
2021-08-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
500000.00
Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
58390.00
Total Face Value Of Loan:
58390.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
68665.00
Total Face Value Of Loan:
68665.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68665
Current Approval Amount:
68665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69549.14
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58390
Current Approval Amount:
58390
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58862.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State