Search icon

RIVER CITY MARKET, INC.

Company Details

Name: RIVER CITY MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1993 (32 years ago)
Entity Number: 1697279
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 183 NORTH HAMILTON STREET, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RIVER CITY MARKET, INC. DOS Process Agent 183 NORTH HAMILTON STREET, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
JONATHAN C URBAN Chief Executive Officer 38 COACHLIGHT DRIVE, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
2011-01-18 2021-01-06 Address 183 NORTH HAMILTON STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1994-04-12 1997-02-26 Address 30 HOOKER AVENUE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1994-04-12 2011-01-18 Address 187 NORTH HAMILTON STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
1994-04-12 2011-01-18 Address 187 NORTH HAMILTON STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1993-01-26 1994-04-12 Address % 35 MARKET STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210106061690 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190117060671 2019-01-17 BIENNIAL STATEMENT 2019-01-01
170112006334 2017-01-12 BIENNIAL STATEMENT 2017-01-01
150113006171 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130109006978 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110118002763 2011-01-18 BIENNIAL STATEMENT 2011-01-01
081229002778 2008-12-29 BIENNIAL STATEMENT 2009-01-01
070129002746 2007-01-29 BIENNIAL STATEMENT 2007-01-01
050202002267 2005-02-02 BIENNIAL STATEMENT 2005-01-01
021231002275 2002-12-31 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8235937003 2020-04-08 0202 PPP 187 N HAMILTON ST, POUGHKEEPSIE, NY, 12601-2017
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122500
Loan Approval Amount (current) 121585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12601-2017
Project Congressional District NY-18
Number of Employees 16
NAICS code 522390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122820.84
Forgiveness Paid Date 2021-04-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State