Search icon

RIDGE PAVEMENT MARKING, INC.

Company Details

Name: RIDGE PAVEMENT MARKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1982 (43 years ago)
Entity Number: 781679
ZIP code: 14502
County: Wayne
Place of Formation: New York
Address: 1005 FARMINGTON ROAD, MACEDON, NY, United States, 14502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RIDGE PAVEMENT MARKING, INC. DOS Process Agent 1005 FARMINGTON ROAD, MACEDON, NY, United States, 14502

Chief Executive Officer

Name Role Address
DAVID A LANDON Chief Executive Officer 1005 FARMINGTON ROAD, MACEDON, NY, United States, 14502

History

Start date End date Type Value
2010-07-16 2020-07-27 Address 1005 FARMINGTON ROAD, MACEDON, NY, 14502, USA (Type of address: Service of Process)
2006-06-19 2010-07-16 Address 1005 FARMINGTON ROAD, MACEDON, NY, 14502, USA (Type of address: Service of Process)
2006-06-19 2010-07-16 Address 1005 FARMINGTON RD, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer)
2006-06-19 2010-07-16 Address 1005 FARMINGTON ROAD, MACEDON, NY, 14502, USA (Type of address: Principal Executive Office)
1996-07-22 2006-06-19 Address 1005 FARMINGTON RD, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200727060030 2020-07-27 BIENNIAL STATEMENT 2020-07-01
160701006571 2016-07-01 BIENNIAL STATEMENT 2016-07-01
120709006086 2012-07-09 BIENNIAL STATEMENT 2012-07-01
100716002450 2010-07-16 BIENNIAL STATEMENT 2010-07-01
080717002095 2008-07-17 BIENNIAL STATEMENT 2008-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
25665.00
Total Face Value Of Loan:
25665.00
Date:
2020-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
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:
15700.00
Total Face Value Of Loan:
15700.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15700
Current Approval Amount:
15700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15859.58
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25665
Current Approval Amount:
25665
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25989.86

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
2006-02-24
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State