Search icon

RIVER REMODELING, INC.

Headquarter

Company Details

Name: RIVER REMODELING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2005 (20 years ago)
Entity Number: 3249812
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 2649 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601
Principal Address: 90 FIDDLERS BRIDGE RD, STAATSBURG, NY, United States, 12580

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 REMODELING, INC., CONNECTICUT 1035403 CONNECTICUT

DOS Process Agent

Name Role Address
ISEMAN CUNNINGHAM RIESTER & HYDE LLP DOS Process Agent 2649 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
BRUCE CONTARINO Chief Executive Officer 90 FIDDLERS BRIDGE RD, STAATSBURG, NY, United States, 12580

History

Start date End date Type Value
2013-08-12 2015-08-27 Address 92 FIDDLERS BRIDGE RD, STAATSBURG, NY, 12580, USA (Type of address: Chief Executive Officer)
2013-08-12 2015-08-27 Address 92 FIDDLERS BRIDGE RD, STAATSBURG, NY, 12580, USA (Type of address: Principal Executive Office)
2007-09-24 2013-08-12 Address 90 FIDDLERS BRIDGE RD, STAATSBURG, NY, 12580, USA (Type of address: Chief Executive Officer)
2007-09-24 2013-08-12 Address 90 FIDDLERS BRIDGE RD, STAATSBURG, NY, 12580, USA (Type of address: Principal Executive Office)
2005-08-30 2011-08-16 Address PO BOX 509, POUGHKEEPSIE, NY, 12602, 0509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150827006187 2015-08-27 BIENNIAL STATEMENT 2015-08-01
130812006442 2013-08-12 BIENNIAL STATEMENT 2013-08-01
110816002322 2011-08-16 BIENNIAL STATEMENT 2011-08-01
090804003078 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070924002465 2007-09-24 BIENNIAL STATEMENT 2007-08-01
050830000061 2005-08-30 CERTIFICATE OF INCORPORATION 2005-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4671627209 2020-04-27 0202 PPP 98 Crum Elbow Rd, Hyde Park, NY, 12538
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30800
Loan Approval Amount (current) 30800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hyde Park, DUTCHESS, NY, 12538-0001
Project Congressional District NY-18
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31068.34
Forgiveness Paid Date 2021-03-22
7667008306 2021-01-28 0202 PPS 98 Crum Elbow Rd, Hyde Park, NY, 12538-2945
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30857.5
Loan Approval Amount (current) 30857.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hyde Park, DUTCHESS, NY, 12538-2945
Project Congressional District NY-18
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31159.31
Forgiveness Paid Date 2022-01-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3729226 Intrastate Non-Hazmat 2021-09-23 - - 1 2 Private(Property)
Legal Name RIVER REMODELING INC
DBA Name -
Physical Address 98 CRUM ELBOW RD , HYDE PARK, NY, 12538-2945, US
Mailing Address 98 CRUM ELBOW RD , HYDE PARK, NY, 12538-2945, US
Phone (845) 889-4843
Fax (845) 773-9257
E-mail RIVERREMODELING@OPTONLINE.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State