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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
113703.00
Total Face Value Of Loan:
113703.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
81215.00
Total Face Value Of Loan:
81215.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
81215.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81215
Current Approval Amount:
81215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81960.4

Date of last update: 31 Mar 2025

Sources: New York Secretary of State