Search icon

NESTOS RIVER, INC.

Company Details

Name: NESTOS RIVER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2000 (24 years ago)
Entity Number: 2583623
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Principal Address: 6 YORK STREET, AUBURN, NY, United States, 13021
Address: PAVLOS NESTOPOOLOS, 6 YORK ST, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NESTOS RIVER INC 401(K) PROFIT SHARING PLAN & TRUST 2023 161597129 2024-06-26 NESTOS RIVER INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722511
Sponsor’s telephone number 3152559253
Plan sponsor’s address 6 1/2 YORK ST, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing EDWARD ROJAS
NESTOS RIVER INC 401(K) PROFIT SHARING PLAN & TRUST 2022 161597129 2023-06-08 NESTOS RIVER INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722511
Sponsor’s telephone number 3152559253
Plan sponsor’s address 6 1/2 YORK ST, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2023-06-08
Name of individual signing EDWARD ROJAS

Chief Executive Officer

Name Role Address
PAVLOS NESTOPOOLOS Chief Executive Officer 6 YORK ST, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PAVLOS NESTOPOOLOS, 6 YORK ST, AUBURN, NY, United States, 13021

History

Start date End date Type Value
2013-01-14 2014-12-15 Address 6 1/2 YORK STREET, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
2006-12-18 2013-01-14 Address 141 N FULTON ST, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
2002-12-11 2006-12-18 Address 141 NORTH FULTON ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2002-12-11 2006-12-18 Address 141 NORTH FULTON ST, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
2000-12-13 2006-12-18 Address 6 1/2 YORK STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181211006090 2018-12-11 BIENNIAL STATEMENT 2018-12-01
161215006216 2016-12-15 BIENNIAL STATEMENT 2016-12-01
141215006356 2014-12-15 BIENNIAL STATEMENT 2014-12-01
130114002371 2013-01-14 BIENNIAL STATEMENT 2012-12-01
110321002360 2011-03-21 BIENNIAL STATEMENT 2010-12-01
090122002820 2009-01-22 BIENNIAL STATEMENT 2008-12-01
061218002555 2006-12-18 BIENNIAL STATEMENT 2006-12-01
050223002698 2005-02-23 BIENNIAL STATEMENT 2004-12-01
021211002352 2002-12-11 BIENNIAL STATEMENT 2002-12-01
001213000719 2000-12-13 CERTIFICATE OF INCORPORATION 2000-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7029918510 2021-03-05 0248 PPS 6 York St, Auburn, NY, 13021-1117
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52873.66
Loan Approval Amount (current) 52873.66
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Auburn, CAYUGA, NY, 13021-1117
Project Congressional District NY-24
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 47331
Originating Lender Name Tompkins Community Bank
Originating Lender Address ITHACA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 53261.88
Forgiveness Paid Date 2021-12-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State