Search icon

RIVER TOWNS RENOVATIONS, INC.

Headquarter

Company Details

Name: RIVER TOWNS RENOVATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2004 (21 years ago)
Entity Number: 3086650
ZIP code: 10522
County: Westchester
Place of Formation: New York
Principal Address: 24 WALNUT STREET, DOBBS FERRY, NY, United States, 10522
Address: 18 S WASHINGTON AVENUE, DOBBS FERRY, NY, United States, 10522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of RIVER TOWNS RENOVATIONS, INC., CONNECTICUT 1198424 CONNECTICUT

Chief Executive Officer

Name Role Address
JACK MATESSINO Chief Executive Officer 24 WALNUT STREET, DOBBS FERRY, NY, United States, 10522

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 S WASHINGTON AVENUE, DOBBS FERRY, NY, United States, 10522

History

Start date End date Type Value
2006-08-16 2016-02-24 Address 18 S WASHINGTON AVENUE, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2006-08-16 2016-02-24 Address 18 S WASHINGTON AVENUE, DOBBS FERRY, NY, 10522, USA (Type of address: Principal Executive Office)
2004-08-04 2006-08-16 Address 18 SOUTH WASHINGTON AVENUE, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160819006161 2016-08-19 BIENNIAL STATEMENT 2016-08-01
160224006041 2016-02-24 BIENNIAL STATEMENT 2014-08-01
120807006264 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100920002283 2010-09-20 BIENNIAL STATEMENT 2010-08-01
081001002217 2008-10-01 BIENNIAL STATEMENT 2008-08-01
060816002389 2006-08-16 BIENNIAL STATEMENT 2006-08-01
040804000601 2004-08-04 CERTIFICATE OF INCORPORATION 2004-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8334228505 2021-03-09 0202 PPS 29 Kensington Dr, Hopewell Junction, NY, 12533-5834
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12417
Loan Approval Amount (current) 12417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hopewell Junction, DUTCHESS, NY, 12533-5834
Project Congressional District NY-17
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12455.44
Forgiveness Paid Date 2021-07-06
2327897200 2020-04-16 0202 PPP 29 Kensington Drive, Hopewell Junction, NY, 12533
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12400
Loan Approval Amount (current) 12400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hopewell Junction, DUTCHESS, NY, 12533-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12502.26
Forgiveness Paid Date 2021-03-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State