Search icon

TEN MILE RIVER PRESERVE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TEN MILE RIVER PRESERVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2003 (22 years ago)
Entity Number: 2901935
ZIP code: 12522
County: Dutchess
Place of Formation: New York
Address: 266 BERKSHIRE RD, PO BOX 691, DOVER PLAINS, NY, United States, 12522
Principal Address: PO BOX 691, 266 BERKSHIRE RD, DOVER PLAINS, NY, United States, 12522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 266 BERKSHIRE RD, PO BOX 691, DOVER PLAINS, NY, United States, 12522

Chief Executive Officer

Name Role Address
JAMES MUNCEY Chief Executive Officer 266 BERKSHIRE RD, PO BOX 691, DOVER PLAINS, NY, United States, 12522

Form 5500 Series

Employer Identification Number (EIN):
200032863
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0346-22-215741 Alcohol sale 2022-09-20 2022-09-20 2024-08-31 266 BERKSHIRE RD, DOVER PLAINS, New York, 12522 Catering Establishment
0346-22-217260 Alcohol sale 2022-09-06 2022-09-06 2024-08-31 233 BERKSHIRE RD, DOVER PLAINS, New York, 12522 Catering Establishment

History

Start date End date Type Value
2003-05-02 2005-10-06 Address 344 LAKE ELLIS ROAD, WINGDALE, NY, 12594, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210505060521 2021-05-05 BIENNIAL STATEMENT 2021-05-01
181107006461 2018-11-07 BIENNIAL STATEMENT 2017-05-01
130523002478 2013-05-23 BIENNIAL STATEMENT 2013-05-01
110920002774 2011-09-20 BIENNIAL STATEMENT 2011-05-01
090518002088 2009-05-18 BIENNIAL STATEMENT 2009-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
255821.00
Total Face Value Of Loan:
255821.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
255821
Current Approval Amount:
255821
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
258512.38

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 877-3563
Add Date:
2005-11-27
Operation Classification:
Exempt For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State