Search icon

RIEGER HOMES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIEGER HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1989 (37 years ago)
Entity Number: 1315343
ZIP code: 12550
County: Dutchess
Place of Formation: New York
Address: 6 OLD NORTH PLANK RD, NEWBURGH, NY, United States, 12550
Principal Address: 560 GRAND AVE, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IAN M RIEGER Chief Executive Officer 6 OLD NORTH PLANK RD, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
RIEGER HOMES, INC. DOS Process Agent 6 OLD NORTH PLANK RD, NEWBURGH, NY, United States, 12550

Form 5500 Series

Employer Identification Number (EIN):
141714204
Plan Year:
2011
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-03 2025-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-28 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-03 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-03 2025-01-03 Address 6 OLD NORTH PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2024-06-26 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250103001907 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230130002246 2023-01-30 BIENNIAL STATEMENT 2023-01-01
210104060284 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190102060505 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170111006602 2017-01-11 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
127202.00
Total Face Value Of Loan:
127202.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-08-14
Type:
Planned
Address:
NORTH FOSRETOWN ROAD, NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$127,202
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$127,202
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$128,000.06
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $102,055
Utilities: $777
Mortgage Interest: $0
Rent: $9,600
Refinance EIDL: $0
Healthcare: $11570
Debt Interest: $3,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State