Search icon

1000 ISLANDS RIVER RAT CHEESE, INC.

Company Details

Name: 1000 ISLANDS RIVER RAT CHEESE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1995 (30 years ago)
Entity Number: 1947051
ZIP code: 13624
County: Jefferson
Place of Formation: New York
Address: 242 James Street, Clayton, NY, United States, 13624
Principal Address: 242 JAMES ST, CLAYTON, NY, United States, 13624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
1000 ISLANDS RIVER RAT CHEESE 401(K) PLAN 2023 161510896 2024-08-01 1000 ISLANDS RIVER RAT CHEESE, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 111100
Sponsor’s telephone number 3156862480
Plan sponsor’s address 242 JAMES ST, CLAYTON, NY, 136241010

Signature of

Role Plan administrator
Date 2024-08-01
Name of individual signing MARY SCUDERA
1000 ISLANDS RIVER RAT CHEESE 401(K) PLAN 2022 161510896 2023-08-09 1000 ISLANDS RIVER RAT CHEESE 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-12-16
Business code 111100
Sponsor’s telephone number 3156862480
Plan sponsor’s address 242 JAMES ST, CLAYTON, NY, 136241010

Signature of

Role Plan administrator
Date 2023-08-09
Name of individual signing MARY SCUDERA

Chief Executive Officer

Name Role Address
MARY C SCUDERA Chief Executive Officer 17109 COUNTY RTE 3, CLAYTON, NY, United States, 13624

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 242 James Street, Clayton, NY, United States, 13624

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 17109 COUNTY RTE 3, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer)
2013-08-09 2023-08-01 Address 17109 COUNTY RTE 3, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer)
2011-08-16 2013-08-09 Address 17109 COUNTY RTE 3, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer)
1997-07-29 2011-08-16 Address 242 JAMES ST, PO BOX 116, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer)
1995-08-11 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-08-11 2023-08-01 Address 242 JAMES STREET, CLAYTON, NY, 13624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801009507 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210802001553 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190802060425 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801006801 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803008057 2015-08-03 BIENNIAL STATEMENT 2015-08-01
141117000217 2014-11-17 CERTIFICATE OF AMENDMENT 2014-11-17
130809006273 2013-08-09 BIENNIAL STATEMENT 2013-08-01
110816002618 2011-08-16 BIENNIAL STATEMENT 2011-08-01
090819002852 2009-08-19 BIENNIAL STATEMENT 2009-08-01
070807003415 2007-08-07 BIENNIAL STATEMENT 2007-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2681897105 2020-04-11 0248 PPP 242 James St, CLAYTON, NY, 13624-1010
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214710
Loan Approval Amount (current) 214710
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLAYTON, JEFFERSON, NY, 13624-1010
Project Congressional District NY-24
Number of Employees 22
NAICS code 445299
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 217592.41
Forgiveness Paid Date 2021-08-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1525108 Intrastate Non-Hazmat 2024-09-02 50000 2024 5 5 Private(Property)
Legal Name 1000 ISLANDS RIVER RAT CHEESE INC
DBA Name -
Physical Address 242 JAMES STREET, CLAYTON, NY, 13624, US
Mailing Address 242 JAMES STREET, CLAYTON, NY, 13624, US
Phone (315) 686-2480
Fax (315) 686-4701
E-mail 1000ISLANDSRIVERRATCHEESE@GMAIL.COM

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: 14 Mar 2025

Sources: New York Secretary of State