Search icon

RIDGE DONUTS INCORPORATED

Company Details

Name: RIDGE DONUTS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1983 (42 years ago)
Entity Number: 821830
ZIP code: 14621
County: Monroe
Place of Formation: New York
Address: 1600 PORTLAND AVENUE, ROCHESTER, NY, United States, 14621
Principal Address: 1306 RIDGE ROAD EAST, ROCHESTER, NY, United States, 14621

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS MARCELLO Chief Executive Officer 1600 PORTLAND AVE, ROCHESTER, NY, United States, 14621

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1600 PORTLAND AVENUE, ROCHESTER, NY, United States, 14621

History

Start date End date Type Value
1994-05-03 1999-03-09 Address 1470 SHOEMAKER ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
1994-05-03 2018-01-19 Address 1306 RIDGE ROAD EAST, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)
1983-02-10 1994-05-03 Address 1306 RIDGE ROAD EAST, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180119000645 2018-01-19 CERTIFICATE OF CHANGE 2018-01-19
010308002674 2001-03-08 BIENNIAL STATEMENT 2001-02-01
990309002308 1999-03-09 BIENNIAL STATEMENT 1999-02-01
940503002384 1994-05-03 BIENNIAL STATEMENT 1994-02-01
A949963-4 1983-02-10 CERTIFICATE OF INCORPORATION 1983-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4524968300 2021-01-23 0219 PPS 1600 Portland Ave, Rochester, NY, 14621-3007
Loan Status Date 2022-08-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164631
Loan Approval Amount (current) 164631
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14621-3007
Project Congressional District NY-25
Number of Employees 23
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 166999.86
Forgiveness Paid Date 2022-07-07
8590797308 2020-05-01 0219 PPP 1600 Portland Ave, ROCHESTER, NY, 14621
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117592
Loan Approval Amount (current) 117592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14621-1001
Project Congressional District NY-25
Number of Employees 29
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 119065.17
Forgiveness Paid Date 2021-08-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State