Search icon

RIVERCREST ENTERPRISES INC.

Company Details

Name: RIVERCREST ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1994 (31 years ago)
Entity Number: 1784056
ZIP code: 13662
County: St. Lawrence
Place of Formation: New York
Address: 6 RIVERCREST DR., MASSENA, NY, United States, 13662

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 RIVERCREST DR., MASSENA, NY, United States, 13662

Chief Executive Officer

Name Role Address
VANCE FLEURY Chief Executive Officer 6 RIVERCREST DR., MASSENA, NY, United States, 13662

History

Start date End date Type Value
1998-01-28 2000-02-11 Address 7 RIVERCREST DR, MASSENA, NY, 13662, USA (Type of address: Principal Executive Office)
1998-01-28 2000-02-11 Address 7 RIVERCREST DR, MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer)
1998-01-28 2000-02-11 Address 7 RIVERCREST DR, MASSENA, NY, 13662, USA (Type of address: Service of Process)
1996-02-21 1998-01-28 Address 43 CLARKSON AVE, MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer)
1996-02-21 1998-01-28 Address 43 CLARKSON AVE, MASSENA, NY, 13662, USA (Type of address: Service of Process)
1996-02-21 1998-01-28 Address 43 CLARKSON AVE, MASSENA, NY, 13662, USA (Type of address: Principal Executive Office)
1994-01-03 1996-02-21 Address ROUTE #2 BOX 243P, MASSENA, NY, 13662, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170608006034 2017-06-08 BIENNIAL STATEMENT 2016-01-01
140224002307 2014-02-24 BIENNIAL STATEMENT 2014-01-01
120330002402 2012-03-30 BIENNIAL STATEMENT 2012-01-01
080110003213 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060405002521 2006-04-05 BIENNIAL STATEMENT 2006-01-01
040115002120 2004-01-15 BIENNIAL STATEMENT 2004-01-01
020116002186 2002-01-16 BIENNIAL STATEMENT 2002-01-01
000211002816 2000-02-11 BIENNIAL STATEMENT 2000-01-01
980128002931 1998-01-28 BIENNIAL STATEMENT 1998-01-01
960221002236 1996-02-21 BIENNIAL STATEMENT 1996-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343609640 0215800 2018-11-16 #2 & 4 WATER STREET, MASSENA, NY, 13662
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-11-16
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2021-04-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 H01
Issuance Date 2019-04-02
Current Penalty 400.0
Initial Penalty 3031.0
Contest Date 2019-04-16
Final Order 2019-07-26
Nr Instances 1
Nr Exposed 12
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.304(h)(1): Each circular crosscut table saw was not guarded by a hood which completely enclosed that portion of the saw blade above the table and that portion of the saw above the material being cut: a) At the jobsite, on or about 11/16/18: Employees were using a DeWalt table saw to cut dimensional lumber for rough interior framing and carpentry where that saw was not guarded.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260403 B01 I
Issuance Date 2019-04-02
Abatement Due Date 2019-04-10
Current Penalty 400.0
Initial Penalty 3031.0
Contest Date 2019-04-16
Final Order 2019-07-26
Nr Instances 3
Nr Exposed 12
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(b)(1)(i): Safety of equipment was not determined on the basis of suitability of the equipment for an identified purpose as evidenced by listing, labeling, or certification for that identified purpose. a) At the jobsite, on or about 11/16/18: Power was supplied to the workspace with a hardwired duplex outlet box that was designed to be mounted to a solid surface and was not. b) At the jobsite, on or about 11/16/18: Power was supplied to the workspace with a hardwired quad outlet box that was designed to be mounted to a solid surface and was not. c) At the jobsite, on or about 11/16/18: Power was supplied to the workspace utilizing an office style power strip that was not designed for construction use.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260403 B01 II
Issuance Date 2019-04-02
Abatement Due Date 2019-04-10
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2019-04-16
Final Order 2019-07-27
Nr Instances 1
Nr Exposed 12
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(b)(1)(ii): Safety of equipment was not determined on the basis of mechanical strength and durability, including, for parts designed to enclose and protect other equipment, the adequacy of the protection thus provided: a) At the jobsite, on or about 11/16/18: Supplied power to the worksite floor was provided with spliced line where those splices were held together with wire nuts and were subject to being stepped on or contacted and disengaged.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2019-04-02
Abatement Due Date 2019-04-10
Current Penalty 400.0
Initial Penalty 3789.0
Contest Date 2019-04-16
Final Order 2019-07-26
Nr Instances 1
Nr Exposed 12
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(i)(2)(i): Live parts of electric equipment operating at 50 volts or more were not guarded against accidental contact by cabinets or other forms of enclosures, nor by any of the means listed in subparagraphs (A) through (D) of this paragraph: a) At the jobsite, on or about 11/16/18: Employees were exposed to live electrical circuits where a cover was missing from an opening in the electrical panel.
312365638 0215800 2008-09-03 CORNER OF MAIN & WEST ORVIS STREETS, MASSENA, NY, 13662
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-09-03
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2008-12-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2008-11-12
Abatement Due Date 2008-11-17
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7884658505 2021-03-08 0248 PPS 6 Rivercrest Dr, Massena, NY, 13662-3227
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22737
Loan Approval Amount (current) 22737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massena, SAINT LAWRENCE, NY, 13662-3227
Project Congressional District NY-21
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22926.37
Forgiveness Paid Date 2022-01-11
3782927203 2020-04-27 0248 PPP 6 Rivercrest Drive, MASSENA, NY, 13662
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22737
Loan Approval Amount (current) 22737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASSENA, SAINT LAWRENCE, NY, 13662-0001
Project Congressional District NY-21
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22920.14
Forgiveness Paid Date 2021-02-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2016124 Intrastate Non-Hazmat 2010-04-05 - - 1 1 Private(Property)
Legal Name RIVERCREST ENTERPRISES INC
DBA Name -
Physical Address 6 RIVERCREST DRIVE, MASSENA, NY, 13662, US
Mailing Address 6 RIVERCREST DRIVE, MASSENA, NY, 13662, US
Phone (315) 705-0021
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State