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)
1995-04-03 1997-08-25 Address RD 2, BOX 376, NARROWSBURG, NY, 12764, USA (Type of address: Principal Executive Office)
1995-04-03 1997-08-25 Address PO BOX 376, RD 2, NARROWSBURG, NY, 12764, USA (Type of address: Service of Process)
1955-08-16 1995-04-03 Address 62 WOOD OAK DRIVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

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
051005002365 2005-10-05 BIENNIAL STATEMENT 2005-08-01
030804002122 2003-08-04 BIENNIAL STATEMENT 2003-08-01
010806002224 2001-08-06 BIENNIAL STATEMENT 2001-08-01
990830002029 1999-08-30 BIENNIAL STATEMENT 1999-08-01
970825002131 1997-08-25 BIENNIAL STATEMENT 1997-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3018107100 2020-04-11 0202 PPP P.O. Box 500, NARROWSBURG, NY, 12764
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39610
Loan Approval Amount (current) 39610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60383
Servicing Lender Name Wayne Bank
Servicing Lender Address 717 Main St, HONESDALE, PA, 18431-1844
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NARROWSBURG, SULLIVAN, NY, 12764-0001
Project Congressional District NY-19
Number of Employees 6
NAICS code 532284
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 60383
Originating Lender Name Wayne Bank
Originating Lender Address HONESDALE, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 39924.68
Forgiveness Paid Date 2021-01-29

Date of last update: 19 Mar 2025

Sources: New York Secretary of State