Search icon

THE RIVERS ORGANIZATION, INC.

Company Details

Name: THE RIVERS ORGANIZATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1990 (34 years ago)
Entity Number: 1490510
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: 312 W COMMERCIAL ST, E ROCHESTER, NY, United States, 14445
Principal Address: 312 WEST COMMERCIAL ST, E ROCHESTER, NY, United States, 14445

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD C RIVERS Chief Executive Officer 312 WEST COMMERCIAL ST, E ROCHESTER, NY, United States, 14445

DOS Process Agent

Name Role Address
THE RIVERS ORGANIZATION, INC. DOS Process Agent 312 W COMMERCIAL ST, E ROCHESTER, NY, United States, 14445

History

Start date End date Type Value
2002-10-21 2020-11-24 Address 312 W COMMERCIAL ST, E ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
1996-12-02 2002-10-21 Address 25 HANFORD WAY, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1992-12-02 1996-12-02 Address 300 MAIN ST, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
1992-12-02 1996-12-02 Address 300 MAIN ST C, EAST ROCHESTER, NY, 14445, USA (Type of address: Principal Executive Office)
1990-11-21 1996-12-02 Address 25 HANFORD WAY, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201124060281 2020-11-24 BIENNIAL STATEMENT 2020-11-01
141125006205 2014-11-25 BIENNIAL STATEMENT 2014-11-01
121129002160 2012-11-29 BIENNIAL STATEMENT 2012-11-01
081203003426 2008-12-03 BIENNIAL STATEMENT 2008-11-01
061115002655 2006-11-15 BIENNIAL STATEMENT 2006-11-01
050107003067 2005-01-07 BIENNIAL STATEMENT 2004-11-01
021021002619 2002-10-21 BIENNIAL STATEMENT 2002-11-01
001120002370 2000-11-20 BIENNIAL STATEMENT 2000-11-01
981210002078 1998-12-10 BIENNIAL STATEMENT 1998-11-01
961202002133 1996-12-02 BIENNIAL STATEMENT 1996-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4203778508 2021-02-25 0219 PPS 312 W Commercial St, East Rochester, NY, 14445-2256
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25780
Loan Approval Amount (current) 25780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Rochester, MONROE, NY, 14445-2256
Project Congressional District NY-25
Number of Employees 4
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 25921.76
Forgiveness Paid Date 2021-09-17
5702937108 2020-04-13 0219 PPP 312 W COMMERCIAL ST, EAST ROCHESTER, NY, 14445-2256
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23350
Loan Approval Amount (current) 23350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST ROCHESTER, MONROE, NY, 14445-2256
Project Congressional District NY-25
Number of Employees 4
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 23563.57
Forgiveness Paid Date 2021-03-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State