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

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

USAspending Awards / Financial Assistance

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:
117780.00
Total Face Value Of Loan:
117780.00
Date:
2020-05-12
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:
110402.00
Total Face Value Of Loan:
110402.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117780
Current Approval Amount:
117780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
118480.23
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110402
Current Approval Amount:
110402
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
111324.54

Court Cases

Court Case Summary

Filing Date:
1999-08-25
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
CARPENTERS PENSION,
Party Role:
Plaintiff
Party Name:
RIDGEWAY CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-09-19
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUST. NYCDC CARPENT
Party Role:
Plaintiff
Party Name:
RIDGEWAY CORPORATION
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State