Search icon

THE RIVERTOWN PROGRAMS, INC.

Company Details

Name: THE RIVERTOWN PROGRAMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1998 (27 years ago)
Entity Number: 2279392
ZIP code: 10706
County: Westchester
Place of Formation: New York
Address: 78 MAIN ST., HASTINGS-ON-HUDSON, NY, United States, 10706
Principal Address: 78 MAIN ST, HASTINGS-ON-HUDSON, NY, United States, 10706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIA MONTEIRO Chief Executive Officer 78 MAIN ST, HASTINGS-ON-HUDSON, NY, United States, 10706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 78 MAIN ST., HASTINGS-ON-HUDSON, NY, United States, 10706

History

Start date End date Type Value
2004-07-26 2016-07-08 Address 78 MAIN ST, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
2000-07-10 2004-07-26 Address 78 MAIN ST., HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
2000-07-10 2004-07-26 Address 78 MAIN ST., HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Principal Executive Office)
1998-07-16 2000-07-10 Address 6 CIRCLE DRIVE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160708006458 2016-07-08 BIENNIAL STATEMENT 2016-07-01
140710006357 2014-07-10 BIENNIAL STATEMENT 2014-07-01
120730002239 2012-07-30 BIENNIAL STATEMENT 2012-07-01
100723002373 2010-07-23 BIENNIAL STATEMENT 2010-07-01
080721002395 2008-07-21 BIENNIAL STATEMENT 2008-07-01
060630002073 2006-06-30 BIENNIAL STATEMENT 2006-07-01
040726002644 2004-07-26 BIENNIAL STATEMENT 2004-07-01
020703002168 2002-07-03 BIENNIAL STATEMENT 2002-07-01
000710002603 2000-07-10 BIENNIAL STATEMENT 2000-07-01
980902000434 1998-09-02 CERTIFICATE OF AMENDMENT 1998-09-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6764177301 2020-04-30 0202 PPP 78 MAIN ST, HASTINGS ON HUDSON, NY, 10706
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40750
Loan Approval Amount (current) 40750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HASTINGS ON HUDSON, WESTCHESTER, NY, 10706-0001
Project Congressional District NY-16
Number of Employees 5
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41219.24
Forgiveness Paid Date 2021-06-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State