Search icon

RIVER STONE MANOR, LLC

Company Details

Name: RIVER STONE MANOR, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jul 2002 (23 years ago)
Entity Number: 2790648
ZIP code: 12302
County: Schenectady
Place of Formation: New York
Address: 1437 AMSTERDAM ROAD, Schenectady, NY, United States, 12302

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UAD2J7UG4Z63 2022-06-27 1437 AMSTERDAM RD, GLENVILLE, NY, 12302, 6308, USA 1437 AMSTERDAM RD, GLENVILLE, NY, 12302, 6308, USA

Business Information

Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2021-04-13
Initial Registration Date 2021-03-26
Entity Start Date 2002-08-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 722310, 722320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANGELO SGARLATA
Role MANAGING MEMBER
Address 1437 AMSTERDAM ROAD, GLENVILLE, NY, 12302, USA
Government Business
Title PRIMARY POC
Name ANGELO SGARLATA
Role MANAGING MEMBER
Address 1437 AMSTERDAM ROAD, GLENVILLE, NY, 12302, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
ANGELO SGARLATA DOS Process Agent 1437 AMSTERDAM ROAD, Schenectady, NY, United States, 12302

History

Start date End date Type Value
2023-07-25 2024-07-11 Address 1437 AMSTERDAM ROAD, Schenectady, NY, 12302, USA (Type of address: Service of Process)
2012-08-01 2023-07-25 Address 1437 AMSTERDAM ROAD, GLENVILLE, NY, 12302, USA (Type of address: Service of Process)
2004-06-29 2012-08-01 Address 1437 AMSTERDAM RD, GLENVILLE, NY, 12302, USA (Type of address: Service of Process)
2002-07-17 2004-06-29 Address 1332 LOWER BROADWAY, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240711000851 2024-07-11 BIENNIAL STATEMENT 2024-07-11
230725002522 2023-07-25 BIENNIAL STATEMENT 2022-07-01
220604000003 2022-06-04 BIENNIAL STATEMENT 2020-07-01
140807006941 2014-08-07 BIENNIAL STATEMENT 2014-07-01
120801002798 2012-08-01 BIENNIAL STATEMENT 2012-07-01
100728002438 2010-07-28 BIENNIAL STATEMENT 2010-07-01
080708002139 2008-07-08 BIENNIAL STATEMENT 2008-07-01
060629002442 2006-06-29 BIENNIAL STATEMENT 2006-07-01
040629002257 2004-06-29 BIENNIAL STATEMENT 2004-07-01
020916000418 2002-09-16 AFFIDAVIT OF PUBLICATION 2002-09-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-20 No data 1437 AMSTERDAM ROAD, GLENVILLE Critical Violation Food Service Establishment Inspections New York State Department of Health 1B - Water/ice: unsafe, unapproved sources, cross connections

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4166325002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient RIVER STONE MANOR LLC
Recipient Name Raw RIVER STONE MANOR LLC
Recipient UEI UAD2J7UG4Z63
Recipient DUNS 147153329
Recipient Address 1437 AMSTERDAM ROAD., SCHENECTADY, SCHENECTADY, NEW YORK, 12302-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 79313.00
Face Value of Direct Loan 1875000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8991288305 2021-01-30 0248 PPP 1437 Amsterdam Rd, Schenectady, NY, 12302-6308
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68868.98
Loan Approval Amount (current) 68868.98
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12302-6308
Project Congressional District NY-20
Number of Employees 15
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69127.47
Forgiveness Paid Date 2021-06-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State