Search icon

TEN MILE RIVER ENTERPRISES, INC.

Company Details

Name: TEN MILE RIVER ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1955 (70 years ago)
Entity Number: 104512
ZIP code: 12764
County: Nassau
Place of Formation: New York
Address: 5961 ROUTE 97, NARROWSBURG, NY, United States, 12764
Principal Address: 65 EVERGREEN LANE, NARROWSBURG, NY, United States, 12764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5961 ROUTE 97, NARROWSBURG, NY, United States, 12764

Chief Executive Officer

Name Role Address
RICHARD LANDER Chief Executive Officer 5961 ROUTE 97, NARROWSBURG, NY, United States, 12764

History

Start date End date Type Value
2005-10-05 2013-08-12 Address 5666 RT 97, NARROWSBURG, NY, 12764, 6220, USA (Type of address: Service of Process)
2005-10-05 2013-08-12 Address 5666 RT 97, NARROWSBURG, NY, 12764, 6220, USA (Type of address: Chief Executive Officer)
1997-08-25 2005-10-05 Address RICHARD LANDER, 1336 RT. 97, NARROWSBURG, NY, 12764, 6220, USA (Type of address: Service of Process)
1997-08-25 2005-10-05 Address 1336 RT. 97, NARROWSBURG, NY, 12764, 6220, USA (Type of address: Chief Executive Officer)
1995-04-03 1997-08-25 Address RD 2, BOX 376, NARROWSBURG, NY, 12764, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160809006310 2016-08-09 BIENNIAL STATEMENT 2015-08-01
130812002425 2013-08-12 BIENNIAL STATEMENT 2013-08-01
110809002835 2011-08-09 BIENNIAL STATEMENT 2011-08-01
090804002857 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070809003008 2007-08-09 BIENNIAL STATEMENT 2007-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
39610.00
Total Face Value Of Loan:
39610.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39610
Current Approval Amount:
39610
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
39924.68

Date of last update: 19 Mar 2025

Sources: New York Secretary of State