Search icon

RIPCO MANAGEMENT NORTHERN CORP.

Company Details

Name: RIPCO MANAGEMENT NORTHERN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2019 (6 years ago)
Entity Number: 5546150
ZIP code: 11746
County: Nassau
Place of Formation: New York
Address: 21 Lieper Street, SUITE 405, Huntington Station, NY, United States, 11746
Principal Address: 1000 WOODBURY ROAD, SUITE 100, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RIPCO MANAGEMENT NORTHERN CORP. DOS Process Agent 21 Lieper Street, SUITE 405, Huntington Station, NY, United States, 11746

Chief Executive Officer

Name Role Address
JONATHAN OTTO Chief Executive Officer 471 N. BROADWAY, SUITE 405, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 471 N. BROADWAY, SUITE 405, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2023-06-02 2025-05-01 Address 471 N. BROADWAY, SUITE 405, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2023-06-02 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2023-06-02 Address 471 N. BROADWAY, SUITE 405, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2023-06-02 2025-05-01 Address 21 Lieper Street, SUITE 405, Huntington Station, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501050550 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230602003049 2023-06-02 BIENNIAL STATEMENT 2023-05-01
230311000765 2023-03-11 BIENNIAL STATEMENT 2021-05-01
190503000390 2019-05-03 CERTIFICATE OF INCORPORATION 2019-05-03

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
13022.00
Total Face Value Of Loan:
13022.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13022
Current Approval Amount:
13022
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11187.62

Date of last update: 23 Mar 2025

Sources: New York Secretary of State