Search icon

RIVER STREET CLUB, INC.

Company Details

Name: RIVER STREET CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1999 (26 years ago)
Entity Number: 2370158
ZIP code: 12866
County: New York
Place of Formation: New York
Address: 11 SUMMERFIELD LANE, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY WODICKA Chief Executive Officer 11 SUMMERFIELD LANE, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
JEFFREY WODICKA DOS Process Agent 11 SUMMERFIELD LANE, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2001-04-30 2020-02-13 Address 227 EAST 56TH ST #400, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2001-04-30 2020-02-13 Address 227 EAST 56TH ST #400, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1999-04-22 2020-02-13 Address 227 EAST 56TH STREET #400, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200213002011 2020-02-13 BIENNIAL STATEMENT 2019-04-01
110603003237 2011-06-03 BIENNIAL STATEMENT 2011-04-01
090708003493 2009-07-08 BIENNIAL STATEMENT 2009-04-01
070418002840 2007-04-18 BIENNIAL STATEMENT 2007-04-01
050601002591 2005-06-01 BIENNIAL STATEMENT 2005-04-01
030623002158 2003-06-23 BIENNIAL STATEMENT 2003-04-01
010430002705 2001-04-30 BIENNIAL STATEMENT 2001-04-01
990422000393 1999-04-22 CERTIFICATE OF INCORPORATION 1999-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2125387202 2020-04-15 0248 PPP 540 RIVER ST, TROY, NY, 12180-2263
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51277
Loan Approval Amount (current) 51277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TROY, RENSSELAER, NY, 12180-2263
Project Congressional District NY-20
Number of Employees 7
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32597.31
Forgiveness Paid Date 2021-02-24
3218348506 2021-02-23 0248 PPS 540 River St, Troy, NY, 12180-2263
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51277
Loan Approval Amount (current) 51277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12180-2263
Project Congressional District NY-20
Number of Employees 7
NAICS code 813410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51677.38
Forgiveness Paid Date 2021-12-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State