Search icon

COLD RIVER COFFEE COMPANY, INC.

Company Details

Name: COLD RIVER COFFEE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1997 (28 years ago)
Entity Number: 2182241
ZIP code: 12983
County: Franklin
Place of Formation: New York
Address: 55 MAIN STREET, SARANAC LAKE, NY, United States, 12983
Principal Address: 55 MAIN ST, SARANAC LAKE, NY, United States, 12983

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH J FONTANA Chief Executive Officer 55 MAIN ST, SARANAC LAKE, NY, United States, 12983

DOS Process Agent

Name Role Address
KENNETH J. FONTANA DOS Process Agent 55 MAIN STREET, SARANAC LAKE, NY, United States, 12983

Licenses

Number Type Date Last renew date End date Address Description
0340-23-233926 Alcohol sale 2023-09-29 2023-09-29 2025-09-30 55 MAIN ST, SARANAC LAKE, New York, 12983 Restaurant

History

Start date End date Type Value
2009-10-07 2013-09-16 Address 55 MAIN ST, SARANAC LAKE, NY, 12983, USA (Type of address: Chief Executive Officer)
2007-09-26 2009-10-07 Address 55 MAIN STREET, SARANAC LAKE, NY, 12983, USA (Type of address: Principal Executive Office)
2007-09-26 2009-10-07 Address 55 MAIN STREET, SARANAC LAKE, NY, 12983, USA (Type of address: Chief Executive Officer)
2003-08-29 2007-09-26 Address 55 MAIN ST, SARANAC LAKE, NY, 12983, USA (Type of address: Service of Process)
2003-08-29 2007-09-26 Address 2636 STATE ROUTE 3, TUPPER LAKE, NY, 12986, USA (Type of address: Chief Executive Officer)
2003-08-29 2007-09-26 Address 55 MAIN ST, SARANAC LAKE, NY, 12983, USA (Type of address: Principal Executive Office)
1999-09-22 2003-08-29 Address KENNETH J FONTANA, 46 MAIN ST, SARANAC LAKE, NY, 12983, USA (Type of address: Principal Executive Office)
1999-09-22 2003-08-29 Address KENNETH J FONTANA, 46 MAIN ST, SARANAC LAKE, NY, 12983, USA (Type of address: Service of Process)
1999-09-22 2003-08-29 Address 46 MAIN ST, SARANAC LAKE, NY, 12983, USA (Type of address: Chief Executive Officer)
1997-09-19 1999-09-22 Address C/O JOHN FONTANA, JR., #1 COREYS ROAD, TUPPER LAKE, NY, 12986, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130916002071 2013-09-16 BIENNIAL STATEMENT 2013-09-01
110929002126 2011-09-29 BIENNIAL STATEMENT 2011-09-01
091007002500 2009-10-07 BIENNIAL STATEMENT 2009-09-01
070926002899 2007-09-26 BIENNIAL STATEMENT 2007-09-01
051114002562 2005-11-14 BIENNIAL STATEMENT 2005-09-01
030829002430 2003-08-29 BIENNIAL STATEMENT 2003-09-01
010917002430 2001-09-17 BIENNIAL STATEMENT 2001-09-01
990922002427 1999-09-22 BIENNIAL STATEMENT 1999-09-01
970919000415 1997-09-19 CERTIFICATE OF INCORPORATION 1997-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8868967404 2020-05-19 0248 PPP 55 MAIN ST, SARANAC LAKE, NY, 12983-1710
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81215
Loan Approval Amount (current) 81215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SARANAC LAKE, FRANKLIN, NY, 12983-1710
Project Congressional District NY-21
Number of Employees 8
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81960.4
Forgiveness Paid Date 2021-04-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State