Search icon

RIVER VALLEY HOLDINGS, INC.

Company Details

Name: RIVER VALLEY HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2001 (24 years ago)
Entity Number: 2662962
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 5881 COURT STREET ROAD, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 20200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5881 COURT STREET ROAD, SYRACUSE, NY, United States, 13206

Chief Executive Officer

Name Role Address
JOHN B. REDMOND, JR. Chief Executive Officer 5881 COURT STREET ROAD, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
2024-07-08 2024-07-08 Address 5881 COURT STREET ROAD, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2020-01-13 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 20200, Par value: 0
2017-06-09 2024-07-08 Address 5881 COURT STREET ROAD, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
2017-06-09 2024-07-08 Address 5881 COURT STREET ROAD, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2007-09-28 2017-06-09 Address 5881 COURT STREET ROAD, SYRACUSE, NY, 13286, USA (Type of address: Principal Executive Office)
2007-09-28 2017-06-09 Address 5881 COURT STREET ROAD, SYRACUSE, NY, 13286, USA (Type of address: Service of Process)
2007-09-28 2017-06-09 Address 5881 COURT STREET ROAD, SYRACUSE, NY, 13286, USA (Type of address: Chief Executive Officer)
2005-09-16 2007-09-28 Address 102 FARRELL ROAD, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)
2005-09-16 2007-09-28 Address 102 FARRELL ROAD, SYRACUSE, NY, 13209, USA (Type of address: Principal Executive Office)
2001-07-23 2020-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240708003983 2024-07-08 BIENNIAL STATEMENT 2024-07-08
220720001664 2022-07-20 BIENNIAL STATEMENT 2021-07-01
200624060053 2020-06-24 BIENNIAL STATEMENT 2019-07-01
200113000802 2020-01-13 CERTIFICATE OF AMENDMENT 2020-01-13
180724002020 2018-07-24 BIENNIAL STATEMENT 2017-07-01
170609002039 2017-06-09 BIENNIAL STATEMENT 2015-07-01
150625002010 2015-06-25 BIENNIAL STATEMENT 2013-07-01
110811002973 2011-08-11 BIENNIAL STATEMENT 2011-07-01
070928002232 2007-09-28 BIENNIAL STATEMENT 2007-07-01
050916002606 2005-09-16 BIENNIAL STATEMENT 2005-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345182877 0215800 2021-03-08 5881 COURT STREET, SYRACUSE, NY, 13206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2021-03-08
Emphasis L: FORKLIFT, P: FORKLIFT
Case Closed 2021-05-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100029 A02
Issuance Date 2021-04-23
Current Penalty 4974.0
Initial Penalty 6632.0
Final Order 2021-05-04
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.29(a)(2): Open sided floor(s) or platform(s) 4 feet or more above the adjacent floor or ground level were not guarded by standard railings on all open sides: a) Maintenance Area, on or about 3/8/2021: Storage Area was not guarded by a standard railing along the open sides exposing employees to a 12-foot fall.
Citation ID 02001
Citaton Type Other
Standard Cited 19040007 B03
Issuance Date 2021-04-23
Abatement Due Date 2021-05-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2021-05-04
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.7(b)(3):The employer did not correctly classify the following work-related injuries or illnesses on the OSHA Form 300 or equivalent. a) River Valley Holdings Inc., on or about 3/8/2021: The following error was noted on the 2021 OSHA 300 Log: (1) Case Number W003374911: 2/22/2021, an injury occurred with 6 days away from work and the OSHA 300 Log had a check mark placed in both Columns H and I.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2937567105 2020-04-11 0248 PPP 5881 Court Street Road, SYRACUSE, NY, 13206
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4204939
Loan Approval Amount (current) 4204939
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13206-0001
Project Congressional District NY-22
Number of Employees 378
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4259776.01
Forgiveness Paid Date 2021-08-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State