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
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-08-01 |
Name of individual signing | MARY SCUDERA |
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 |
Name | Role | Address |
---|---|---|
MARY C SCUDERA | Chief Executive Officer | 17109 COUNTY RTE 3, CLAYTON, NY, United States, 13624 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 242 James Street, Clayton, NY, United States, 13624 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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