Search icon

RIVER STREET PLANNING & DEVELOPMENT, LLC

Company Details

Name: RIVER STREET PLANNING & DEVELOPMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Dec 1997 (27 years ago)
Entity Number: 2208577
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 4 RIDGE ROAD, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
RIVER STREET PLANNING & DEVELOPMENT,LLC DOS Process Agent 4 RIDGE ROAD, TROY, NY, United States, 12180

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
PKD2V3W4BBU3
CAGE Code:
9EL72
UEI Expiration Date:
2023-11-15

Business Information

Division Name:
RIVER STREET PLANNING & DEVELOPMENT
Activation Date:
2022-12-05
Initial Registration Date:
2022-11-15

Form 5500 Series

Employer Identification Number (EIN):
141800248
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2013-12-18 2023-12-01 Address 4 RIDGE ROAD, TROY, NY, 12180, USA (Type of address: Service of Process)
2012-01-12 2013-12-18 Address 639 PAWLING AVENUE, TROY, NY, 12180, USA (Type of address: Service of Process)
2006-01-19 2012-01-12 Address 270 RIVER STREET SUITE 202, TROY, NY, 12180, USA (Type of address: Service of Process)
1997-12-15 2006-01-19 Address P.O. BOX 142, OLD CHATHAM, NY, 12136, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201038198 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211213001949 2021-12-13 BIENNIAL STATEMENT 2021-12-13
191202061778 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171204006979 2017-12-04 BIENNIAL STATEMENT 2017-12-01
131218006173 2013-12-18 BIENNIAL STATEMENT 2013-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
26385.00
Total Face Value Of Loan:
26385.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
22100.00
Total Face Value Of Loan:
22100.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26385
Current Approval Amount:
26385
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26550.54
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22100
Current Approval Amount:
22100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22345.22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State