Search icon

RIVER REALTY SERVICES INC.

Headquarter

Company Details

Name: RIVER REALTY SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2008 (17 years ago)
Entity Number: 3663968
ZIP code: 12553
County: Dutchess
Place of Formation: New York
Address: 117 Executive Dr, Suite 100, STE 100, New Windsor, NY, United States, 12553
Principal Address: 117 EXECUTIVE DRIVE, STE 100, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEE A. RAPHAEL Chief Executive Officer 117 EXECUTIVE DRIVE, STE 100, NEW WINDSOR, NY, United States, 12553

DOS Process Agent

Name Role Address
RIVER REALTY SERVICES INC. DOS Process Agent 117 Executive Dr, Suite 100, STE 100, New Windsor, NY, United States, 12553

Links between entities

Type:
Headquarter of
Company Number:
1271174
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
SZJGB8UFFMG4
CAGE Code:
8S7Y3
UEI Expiration Date:
2024-01-08

Business Information

Activation Date:
2023-01-10
Initial Registration Date:
2020-10-05

Form 5500 Series

Employer Identification Number (EIN):
300488660
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

Licenses

Number Type End date
30AC1010078 ASSOCIATE BROKER 2026-03-06
30AD1164104 ASSOCIATE BROKER 2024-08-11
10301207536 ASSOCIATE BROKER 2026-06-18

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 117 EXECUTIVE DRIVE, STE 100, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2023-08-25 2024-04-01 Address 117 EXECUTIVE DRIVE, STE 100, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2023-08-25 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-25 2023-08-25 Address 117 EXECUTIVE DRIVE, STE 100, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2023-08-25 2024-04-01 Address 117 EXECUTIVE DR, STE 100, New Windsor, NY, 12553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401037441 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230825002059 2023-08-25 BIENNIAL STATEMENT 2022-04-01
200402060241 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180403007678 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160405006673 2016-04-05 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
129870.00
Total Face Value Of Loan:
129870.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
129870
Current Approval Amount:
129870
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
130912.52

Date of last update: 28 Mar 2025

Sources: New York Secretary of State