Search icon

RILEY FORD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RILEY FORD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1962 (63 years ago)
Entity Number: 146404
ZIP code: 12921
County: Clinton
Place of Formation: New York
Address: PO BOX 457, 9693 ROUTE 9, CHAZY, NY, United States, 12921
Principal Address: 9693 US-9, CHAZY, NY, United States, 12921

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
JOY E. VANLEUVAN Chief Executive Officer PO BOX 457, 9693 ROUTE 9, CHAZY, NY, United States, 12921

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 457, 9693 ROUTE 9, CHAZY, NY, United States, 12921

Unique Entity ID

CAGE Code:
7NA39
UEI Expiration Date:
2017-07-01

Business Information

Activation Date:
2016-07-01
Initial Registration Date:
2016-06-02

Commercial and government entity program

CAGE number:
7NA39
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-07-01

Contact Information

POC:
JENNA SEGUIN

History

Start date End date Type Value
2025-01-15 2025-01-15 Address PO BOX 457, 9693 ROUTE 9, CHAZY, NY, 12921, USA (Type of address: Chief Executive Officer)
2025-01-15 2025-01-15 Address PO BOX 457, ROUTE 9, CHAZY, NY, 12921, 9725, USA (Type of address: Chief Executive Officer)
2024-12-03 2025-01-15 Shares Share type: CAP, Number of shares: 0, Par value: 100000
2014-03-20 2025-01-15 Address PO BOX 457, ROUTE 9, CHAZY, NY, 12921, 9725, USA (Type of address: Chief Executive Officer)
1993-06-10 2014-03-20 Address PO BOX 457, ROUTE 9, CHAZY, NY, 12921, 9725, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250115003411 2025-01-15 BIENNIAL STATEMENT 2025-01-15
200303061611 2020-03-03 BIENNIAL STATEMENT 2020-03-01
140320006247 2014-03-20 BIENNIAL STATEMENT 2014-03-01
120504002795 2012-05-04 BIENNIAL STATEMENT 2012-03-01
100325002480 2010-03-25 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
451356.00
Total Face Value Of Loan:
451356.00
Date:
2020-04-08
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:
451355.00
Total Face Value Of Loan:
451355.00

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$451,355
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$451,355
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$454,631.96
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $451,355
Jobs Reported:
31
Initial Approval Amount:
$451,356
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$451,356
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$454,249.62
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $451,354
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 846-8693
Add Date:
2016-11-11
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State