Search icon

RIVERVIEW WELLNESS, INC.

Company Details

Name: RIVERVIEW WELLNESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2002 (23 years ago)
Entity Number: 2793526
ZIP code: 13126
County: Oswego
Place of Formation: New York
Address: 46 MARIPOSA DR, OSWEGO, NY, United States, 13126

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LORI VASHAW DOS Process Agent 46 MARIPOSA DR, OSWEGO, NY, United States, 13126

Chief Executive Officer

Name Role Address
LORI VASHAW Chief Executive Officer 46 MARIPOSA DR, OSWEGO, NY, United States, 13126

History

Start date End date Type Value
2008-07-10 2012-08-24 Address 46 MAVIPOSA LANE, OSWEGO, NY, 13126, USA (Type of address: Service of Process)
2008-07-10 2012-08-24 Address 46 MAVIPOSA LANE, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
2008-07-10 2012-08-24 Address 46 MAVIPOSA LANE, OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office)
2006-06-21 2008-07-10 Address 310 CHERRY ST, OSWEGO, NY, 13126, USA (Type of address: Service of Process)
2006-06-21 2008-07-10 Address 310 CHERRY ST, OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office)
2006-06-21 2008-07-10 Address 310 CHERRY STREET, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
2004-10-05 2006-06-21 Address 310 CHERRY STREET, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
2004-10-05 2006-06-21 Address 310 CHERRY ST, OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office)
2004-10-05 2006-06-21 Address 310 CHERRY ST, OSWEGO, NY, 13126, USA (Type of address: Service of Process)
2002-07-25 2004-10-05 Address 300 WEST FIRST ST, SUITE 1 & 2, OSWEGO, NY, 13126, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140710006027 2014-07-10 BIENNIAL STATEMENT 2014-07-01
120824002381 2012-08-24 BIENNIAL STATEMENT 2012-07-01
100716002596 2010-07-16 BIENNIAL STATEMENT 2010-07-01
080710002478 2008-07-10 BIENNIAL STATEMENT 2008-07-01
060621003130 2006-06-21 BIENNIAL STATEMENT 2006-07-01
041005002666 2004-10-05 BIENNIAL STATEMENT 2004-07-01
020725000393 2002-07-25 CERTIFICATE OF INCORPORATION 2002-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5921098003 2020-06-29 0248 PPP 300 West First Street, Oswego, NY, 13126
Loan Status Date 2021-02-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111058
Servicing Lender Name Oswego County FCU
Servicing Lender Address 90 E Bridge St, OSWEGO, NY, 13126
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oswego, OSWEGO, NY, 13126-0001
Project Congressional District NY-24
Number of Employees 6
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111058
Originating Lender Name Oswego County FCU
Originating Lender Address OSWEGO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17598.19
Forgiveness Paid Date 2021-01-27
6558798305 2021-01-27 0248 PPS 300 W 1st St, Oswego, NY, 13126-3692
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22077
Loan Approval Amount (current) 22077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111058
Servicing Lender Name Oswego County FCU
Servicing Lender Address 90 E Bridge St, OSWEGO, NY, 13126
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oswego, OSWEGO, NY, 13126-3692
Project Congressional District NY-24
Number of Employees 5
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111058
Originating Lender Name Oswego County FCU
Originating Lender Address OSWEGO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22180.03
Forgiveness Paid Date 2021-07-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State