Search icon

RIDGE ABSTRACT CORP.

Company Details

Name: RIDGE ABSTRACT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1980 (45 years ago)
Entity Number: 666773
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 440 89th Street 5th floor, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK J. MARTINO Chief Executive Officer 440 89TH STREET 5TH FLOOR, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 440 89th Street 5th floor, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2023-10-26 2023-10-26 Address 9201 4TH AVENUE - SUITE 502, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2023-10-26 2023-10-26 Address 440 89TH STREET 5TH FLOOR, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2022-11-29 2023-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-29 2022-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-02 2023-10-26 Address 9201 4TH AVENUE - SUITE 502, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231026002551 2023-10-26 BIENNIAL STATEMENT 2022-12-01
201202061529 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181206006491 2018-12-06 BIENNIAL STATEMENT 2018-12-01
170105007192 2017-01-05 BIENNIAL STATEMENT 2016-12-01
141210006608 2014-12-10 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2021-09-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
500000.00
Date:
2021-01-23
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:
351156.00
Total Face Value Of Loan:
351156.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
310000.00
Total Face Value Of Loan:
310000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
310000
Current Approval Amount:
310000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
311598.08
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
351156
Current Approval Amount:
351156
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
352474.04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State