Search icon

RIVER COMMUNICATIONS INC.

Company Details

Name: RIVER COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1989 (36 years ago)
Entity Number: 1334695
ZIP code: 10533
County: Westchester
Place of Formation: New York
Address: 50 South Buckhout Street, G104, Irvington, NY, United States, 10533
Principal Address: 50, STE G104, Irvington, NY, United States, 10533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES TOBIN Chief Executive Officer 50 SOUTH BUCKHOUT STREET, SUITE G104, IRVINGTON, NY, United States, 10533

DOS Process Agent

Name Role Address
REBECCA HILL DOS Process Agent 50 South Buckhout Street, G104, Irvington, NY, United States, 10533

Form 5500 Series

Employer Identification Number (EIN):
133513180
Plan Year:
2012
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 50 SOUTH BUCKHOUT STREET, SUITE G104, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 1 BRIDGE ST / #59, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2023-03-01 Address 1 BRIDGE ST / #59, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 50 SOUTH BUCKHOUT STREET, SUITE G104, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303005697 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230301000515 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220209000690 2022-02-09 BIENNIAL STATEMENT 2022-02-09
050408002364 2005-04-08 BIENNIAL STATEMENT 2005-03-01
030318002483 2003-03-18 BIENNIAL STATEMENT 2003-03-01

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:
261732.00
Total Face Value Of Loan:
261732.00

Trademarks Section

Serial Number:
74181351
Mark:
GREAT SCOTT
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
1991-07-01
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
GREAT SCOTT

Goods And Services

For:
toys; namely, plush toys and dolls
International Classes:
028 - Primary Class
Class Status:
Abandoned

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
261732
Current Approval Amount:
261732
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
263782.83

Date of last update: 16 Mar 2025

Sources: New York Secretary of State