Search icon

NORTH RIVER ABSTRACT CORPORATION

Company Details

Name: NORTH RIVER ABSTRACT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1989 (36 years ago)
Entity Number: 1387223
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 9 CANNON ST, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 CANNON ST, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
ADRIENE M CONRAD Chief Executive Officer 7 KIMLIN COURT, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
2001-09-07 2003-08-27 Address 25 MARKET ST, 7TH FL, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2001-09-07 2003-08-27 Address 25 MARKET ST, 7TH FL, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
1999-10-19 2005-11-04 Address 91 CONNELLY DRIVE, STAATSBURG, NY, 12580, USA (Type of address: Chief Executive Officer)
1998-11-05 2001-09-07 Address 249 MAIN MALL, SUITE 405, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1998-11-05 1999-10-19 Address 91 CONNELLY DRIVE, HYDE PARK, NY, 12358, USA (Type of address: Chief Executive Officer)
1998-11-05 2001-09-07 Address 249 MAIN MALL, SUITE 405, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
1997-09-19 1998-11-05 Address 249 MAIN MALL, SUITE 405, POUGHKEEPSIE, NY, 12602, 0368, USA (Type of address: Chief Executive Officer)
1997-09-19 1998-11-05 Address PAUL CONRAD, 249 MAIN MALL SUITE 405, POUGHKEEPSIE, NY, 12602, 0368, USA (Type of address: Service of Process)
1993-04-29 1997-09-19 Address PO BOX 368, POUGHKEEPSIE, NY, 12602, 0368, USA (Type of address: Service of Process)
1993-04-29 1998-11-05 Address 316 MAIN MALL, PO BOX 368, POUGHKEEPSIE, NY, 12602, 0368, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130925002168 2013-09-25 BIENNIAL STATEMENT 2013-09-01
110922002243 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090904002291 2009-09-04 BIENNIAL STATEMENT 2009-09-01
070911002973 2007-09-11 BIENNIAL STATEMENT 2007-09-01
051104003062 2005-11-04 BIENNIAL STATEMENT 2005-09-01
030827002346 2003-08-27 BIENNIAL STATEMENT 2003-09-01
010907002278 2001-09-07 BIENNIAL STATEMENT 2001-09-01
991019002312 1999-10-19 BIENNIAL STATEMENT 1999-09-01
981105002162 1998-11-05 BIENNIAL STATEMENT 1997-09-01
970919002404 1997-09-19 BIENNIAL STATEMENT 1997-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4396337003 2020-04-03 0202 PPP 9 CANNON ST, POUGHKEEPSIE, NY, 12601-3205
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123200
Loan Approval Amount (current) 126100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12601-3205
Project Congressional District NY-18
Number of Employees 11
NAICS code 524127
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 127447.37
Forgiveness Paid Date 2021-05-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State