Search icon

RIVER VIEW HOMES OF OGDENSBURG, INC.

Company Details

Name: RIVER VIEW HOMES OF OGDENSBURG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1992 (33 years ago)
Entity Number: 1663392
ZIP code: 13669
County: St. Lawrence
Place of Formation: New York
Address: 9844 STATE HIGHWAY 37, OGDENSBURG, NY, United States, 13669

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KELLY P MC CARTHY Chief Executive Officer 9844 STATE HIGHWAY 37, OGDENSBURG, NY, United States, 13669

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9844 STATE HIGHWAY 37, OGDENSBURG, NY, United States, 13669

History

Start date End date Type Value
2006-09-20 2010-09-30 Address 9840 STATE HWY 37, OGDENSBURG, NY, 13669, USA (Type of address: Principal Executive Office)
2006-09-20 2010-09-30 Address 9840 STATE HWY 37, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)
2006-09-20 2010-09-30 Address 9840 STATE HWY 37, OGDENSBURG, NY, 13669, USA (Type of address: Service of Process)
1996-09-13 2006-09-20 Address RTE 1, BOX 95, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)
1996-09-13 2006-09-20 Address RTE 1, BOX 95, OGDENSBURG, NY, 13669, USA (Type of address: Service of Process)
1996-09-13 2006-09-20 Address RTE 1, BOX 95, OGDENSBURG, NY, 13669, USA (Type of address: Principal Executive Office)
1992-09-02 1996-09-13 Address ROUTE 1, BOX 95, OGDENSBURG, NY, 13669, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180905006331 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160920006148 2016-09-20 BIENNIAL STATEMENT 2016-09-01
140916006305 2014-09-16 BIENNIAL STATEMENT 2014-09-01
120914002220 2012-09-14 BIENNIAL STATEMENT 2012-09-01
100930002639 2010-09-30 BIENNIAL STATEMENT 2010-09-01
080911002622 2008-09-11 BIENNIAL STATEMENT 2008-09-01
060920002410 2006-09-20 BIENNIAL STATEMENT 2006-09-01
041019002233 2004-10-19 BIENNIAL STATEMENT 2004-09-01
020829002408 2002-08-29 BIENNIAL STATEMENT 2002-09-01
001005002788 2000-10-05 BIENNIAL STATEMENT 2000-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1956108202 2020-07-31 0248 PPP 9844 State Highway 37, OGDENSBURG, NY, 13669
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21839
Loan Approval Amount (current) 21839
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address OGDENSBURG, SAINT LAWRENCE, NY, 13669-0001
Project Congressional District NY-21
Number of Employees 3
NAICS code 453930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22051.32
Forgiveness Paid Date 2021-07-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State