Search icon

RYE RIDGE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: RYE RIDGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1983 (42 years ago)
Entity Number: 820750
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 126 SOUTH RIDGE STREET, RYE BROOK, NY, United States, 10573
Principal Address: 126 SOUTH RIDGE ST, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 126 SOUTH RIDGE STREET, RYE BROOK, NY, United States, 10573

Chief Executive Officer

Name Role Address
HARRY R. MARTIN Chief Executive Officer 126 SOUTH RIDGE ST, RYE BROOK, NY, United States, 10573

Licenses

Number Type Date Last renew date End date Address Description
0240-23-142111 Alcohol sale 2023-01-12 2023-01-12 2025-02-28 126 S RIDGE ST, RYE BROOK, New York, 10573 Restaurant

History

Start date End date Type Value
2023-10-20 2023-10-20 Address 126 SOUTH RIDGE ST, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
1993-11-12 2023-10-20 Address 126 SOUTH RIDGE STREET, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
1992-12-17 2023-10-20 Address 126 SOUTH RIDGE ST, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
1983-11-29 2023-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-11-29 1993-11-12 Address 126 SOUTH RIDGE ST., RYE BROOK, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231020000591 2023-10-20 BIENNIAL STATEMENT 2021-11-01
131113006465 2013-11-13 BIENNIAL STATEMENT 2013-11-01
111129002850 2011-11-29 BIENNIAL STATEMENT 2011-11-01
091117002355 2009-11-17 BIENNIAL STATEMENT 2009-11-01
071114002180 2007-11-14 BIENNIAL STATEMENT 2007-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
286594.00
Total Face Value Of Loan:
286594.00
Date:
2020-05-18
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:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
286594
Current Approval Amount:
286594
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
288653.66

Court Cases

Court Case Summary

Filing Date:
2020-09-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
RYE RIDGE CORP.
Party Role:
Plaintiff
Party Name:
CINCINNATI INSURANCE COMPANY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State