Search icon

RIVER MEDICAL RECRUITING, INC.

Company Details

Name: RIVER MEDICAL RECRUITING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1994 (31 years ago)
Entity Number: 1852895
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 484 Temple Hill Rd; Suite 102;, SUITE 102, AUTHORIZED PERSON, NY, United States, 12553
Principal Address: 484 TEMPLE HILL RD, SUITE 102, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 484 Temple Hill Rd; Suite 102;, SUITE 102, AUTHORIZED PERSON, NY, United States, 12553

Chief Executive Officer

Name Role Address
ANTHONY R RUVO Chief Executive Officer 484 TEMPLE HILL RD, SUITE 102, NEW WINDSOR, NY, United States, 12553

History

Start date End date Type Value
2023-03-20 2023-03-20 Address 484 TEMPLE HILL RD, SUITE 102, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2008-09-17 2023-03-20 Address 484 TEMPLE HILL RD, SUITE 102, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2005-08-04 2009-02-25 Name RIVER RECRUITING, INC.
2000-10-17 2023-03-20 Address 484 TEMPLE HILL RD, SUITE 102, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2000-10-17 2008-09-17 Address 484 TEMPLE HILL RD, SUITE 102, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
1999-10-06 2000-10-17 Address 11 RACQUET RD, STE 2, NEWBURGH, NY, 12550, 5705, USA (Type of address: Chief Executive Officer)
1999-10-06 2000-10-17 Address 11 RACQUET RD, STE 2, NEWBURGH, NY, 12550, 5705, USA (Type of address: Principal Executive Office)
1999-10-06 2000-10-17 Address 11 RACQUET RD, STE 2, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1996-09-12 1999-10-06 Address 3 RACQUET RD, NEWBURGH, NY, 12550, 5705, USA (Type of address: Principal Executive Office)
1996-09-12 1999-10-06 Address 3 RACQUET RD, NEWBURGH, NY, 12550, 5705, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230320003093 2023-03-20 BIENNIAL STATEMENT 2022-09-01
180907006128 2018-09-07 BIENNIAL STATEMENT 2018-09-01
160902006128 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140930006186 2014-09-30 BIENNIAL STATEMENT 2014-09-01
120928002379 2012-09-28 BIENNIAL STATEMENT 2012-09-01
100921003235 2010-09-21 BIENNIAL STATEMENT 2010-09-01
090225000680 2009-02-25 CERTIFICATE OF AMENDMENT 2009-02-25
080917002203 2008-09-17 BIENNIAL STATEMENT 2008-09-01
060925002011 2006-09-25 BIENNIAL STATEMENT 2006-09-01
050804000174 2005-08-04 CERTIFICATE OF AMENDMENT 2005-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4862997207 2020-04-27 0202 PPP 484 Temple Hill Rd Suite 102, New Windsor, NY, 12553
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39879.42
Loan Approval Amount (current) 39879.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Windsor, ORANGE, NY, 12553-0001
Project Congressional District NY-18
Number of Employees 4
NAICS code 561311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 40321.42
Forgiveness Paid Date 2021-06-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State