Search icon

RIDGEWAY CORPORATION

Company Details

Name: RIDGEWAY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1984 (41 years ago)
Entity Number: 924129
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 1615 Long Pond Road, Rochester, NY, United States, 14626
Principal Address: 1615 LONG POND RD, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS L FUSILLI Chief Executive Officer 1615 LONG POND RD, ROCHESTER, NY, United States, 14626

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1615 Long Pond Road, Rochester, NY, United States, 14626

History

Start date End date Type Value
2024-07-24 2024-07-24 Address 1615 LONG POND RD, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2011-06-08 2024-07-24 Address 1615 LONG POND ROAD, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2011-05-25 2024-07-24 Address 1615 LONG POND RD, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2011-05-25 2011-06-08 Address 1615 LONG POND RD, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
1984-06-18 2024-07-24 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
1984-06-18 2011-05-25 Address 80 WEST MAIN ST., SUITE 200, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240724001244 2024-07-24 BIENNIAL STATEMENT 2024-07-24
180604006473 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160701006266 2016-07-01 BIENNIAL STATEMENT 2016-06-01
140605006093 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120620006167 2012-06-20 BIENNIAL STATEMENT 2012-06-01
110608000024 2011-06-08 CERTIFICATE OF CHANGE 2011-06-08
110525002158 2011-05-25 BIENNIAL STATEMENT 2010-06-01
B112809-4 1984-06-18 CERTIFICATE OF INCORPORATION 1984-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3140478302 2021-01-21 0219 PPS 1615 Long Pond Rd, Rochester, NY, 14626-4123
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117780
Loan Approval Amount (current) 117780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14626-4123
Project Congressional District NY-25
Number of Employees 14
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118480.23
Forgiveness Paid Date 2021-08-31
5275677401 2020-05-12 0219 PPP 1615 Long Pond Road, Rochester, NY, 14626
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110402
Loan Approval Amount (current) 110402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14626-0191
Project Congressional District NY-25
Number of Employees 13
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111324.54
Forgiveness Paid Date 2021-03-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9707043 Employee Retirement Income Security Act (ERISA) 1997-09-19 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 16
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1997-09-19
Termination Date 1997-11-20
Section 0185

Parties

Name TRUST. NYCDC CARPENT
Role Plaintiff
Name RIDGEWAY CORPORATION
Role Defendant
9909148 Other Statutory Actions 1999-08-25 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1999-08-25
Termination Date 2000-01-04
Section 0009

Parties

Name CARPENTERS PENSION,
Role Plaintiff
Name RIDGEWAY CORPORATION
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State