Search icon

THREE RIVER CANOE CORPORATION

Company Details

Name: THREE RIVER CANOE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1971 (54 years ago)
Entity Number: 308448
ZIP code: 12770
County: Sullivan
Place of Formation: New York
Address: PO BOX 7, POND EDDY, NY, United States, 12770
Principal Address: PO BOX 7, 2333 RTE 97, POND EDDY, NY, United States, 12770

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETE LOVELACE DOS Process Agent PO BOX 7, POND EDDY, NY, United States, 12770

Chief Executive Officer

Name Role Address
PETE LOVELACE Chief Executive Officer PO BOX 7, POND EDDY, NY, United States, 12770

History

Start date End date Type Value
1997-06-09 2003-05-20 Address PO BOX 7, ROUTE 97, POND EDDY, NY, 12770, USA (Type of address: Principal Executive Office)
1997-06-09 2003-05-20 Address PO BOX 7, ROUTE 97, POND EDDY, NY, 12770, USA (Type of address: Chief Executive Officer)
1997-06-09 2003-05-20 Address PO BOX 7, ROUTE 97, POND EDDY, NY, 12770, USA (Type of address: Service of Process)
1993-02-22 1997-06-09 Address P.O. BOX 7, POND EDDY, NY, 12770, 0007, USA (Type of address: Chief Executive Officer)
1993-02-22 1997-06-09 Address P.O. BOX 7, POND EDDY, NY, 12770, 0007, USA (Type of address: Service of Process)
1993-02-22 1997-06-09 Address P.O. BOX 7, ROUTE 97, POND EDDY, NY, 12770, 0007, USA (Type of address: Principal Executive Office)
1971-05-26 1993-02-22 Address (NO ST. ADD.), POND EDDY, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130531002313 2013-05-31 BIENNIAL STATEMENT 2013-05-01
110602002210 2011-06-02 BIENNIAL STATEMENT 2011-05-01
090430002191 2009-04-30 BIENNIAL STATEMENT 2009-05-01
070508002989 2007-05-08 BIENNIAL STATEMENT 2007-05-01
050720002023 2005-07-20 BIENNIAL STATEMENT 2005-05-01
C352498-2 2004-09-08 ASSUMED NAME CORP INITIAL FILING 2004-09-08
030520003093 2003-05-20 BIENNIAL STATEMENT 2003-05-01
010515003054 2001-05-15 BIENNIAL STATEMENT 2001-05-01
990514002126 1999-05-14 BIENNIAL STATEMENT 1999-05-01
970609002412 1997-06-09 BIENNIAL STATEMENT 1997-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2988597310 2020-04-29 0202 PPP 2333 Route 97, PO Box 97, Pond Eddy, NY, 12770-0097
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14600
Loan Approval Amount (current) 14600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47348
Servicing Lender Name Jeff Bank
Servicing Lender Address 4866 State Rte 52, JEFFERSONVILLE, NY, 12748-5558
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pond Eddy, SULLIVAN, NY, 12770-0097
Project Congressional District NY-19
Number of Employees 1
NAICS code 721211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47348
Originating Lender Name Jeff Bank
Originating Lender Address JEFFERSONVILLE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 14789.8
Forgiveness Paid Date 2021-08-17

Date of last update: 01 Mar 2025

Sources: New York Secretary of State