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

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

Links between entities

Type:
Headquarter of
Company Number:
1035403
State:
CONNECTICUT

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

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
30857.50
Total Face Value Of Loan:
30857.50
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
30800.00
Total Face Value Of Loan:
30800.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30800
Current Approval Amount:
30800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31068.34
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30857.5
Current Approval Amount:
30857.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31159.31

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 773-9257
Add Date:
2021-09-23
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State