Search icon

RIVERVIEW CONSTRUCTION ASSOCIATES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIVERVIEW CONSTRUCTION ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 2008 (17 years ago)
Entity Number: 3732079
ZIP code: 12148
County: Saratoga
Place of Formation: New York
Address: 718 RIVERVIEW RD, REXFORD, NY, United States, 12148

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RIVERVIEW CONSTRUCTION ASSOCIATES INC. DOS Process Agent 718 RIVERVIEW RD, REXFORD, NY, United States, 12148

Chief Executive Officer

Name Role Address
ROBERT R ROMANO Chief Executive Officer 718 RIVERVIEW RD, REXFORD, NY, United States, 12148

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
518-280-5470
Contact Person:
ROBERT ROMANO
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P1575413

Unique Entity ID

Unique Entity ID:
JA8CGM9T8V31
CAGE Code:
6J0M9
UEI Expiration Date:
2025-11-15

Business Information

Division Name:
RIVERVIEW CONSTRUCTION ASSOC INC
Activation Date:
2024-11-20
Initial Registration Date:
2011-09-06

Commercial and government entity program

CAGE number:
6J0M9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-20
CAGE Expiration:
2029-11-20
SAM Expiration:
2025-11-15

Contact Information

POC:
ROBERT R. ROMANO

History

Start date End date Type Value
2024-12-18 2024-12-18 Address 718 RIVERVIEW RD, REXFORD, NY, 12148, USA (Type of address: Chief Executive Officer)
2021-02-22 2024-12-18 Address 718 RIVERVIEW RD, REXFORD, NY, 12148, USA (Type of address: Service of Process)
2014-10-14 2024-12-18 Address 718 RIVERVIEW RD, REXFORD, NY, 12148, USA (Type of address: Chief Executive Officer)
2008-10-15 2021-02-22 Address 718 RIVERVIEW ROAD, REXFORD, NY, 12148, USA (Type of address: Service of Process)
2008-10-15 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241218003772 2024-12-18 BIENNIAL STATEMENT 2024-12-18
210222060252 2021-02-22 BIENNIAL STATEMENT 2020-10-01
180910006188 2018-09-10 BIENNIAL STATEMENT 2016-10-01
141014002047 2014-10-14 BIENNIAL STATEMENT 2014-10-01
081015000573 2008-10-15 CERTIFICATE OF INCORPORATION 2008-10-15

USAspending Awards / Contracts

Procurement Instrument Identifier:
W50S8J24P0005
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
49680.00
Base And Exercised Options Value:
49680.00
Base And All Options Value:
49680.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-09-09
Description:
BLDG. 27 ENTRYWAY REPLACEMENT
Naics Code:
238350: FINISH CARPENTRY CONTRACTORS
Product Or Service Code:
Z2QA: REPAIR OR ALTERATION OF RESTORATION OF REAL PROPERTY (PUBLIC OR PRIVATE)
Procurement Instrument Identifier:
W50S8J23C0001
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-12-23
Description:
MODIFICATION TO EXTEND CONTRACT IN ORDER TO ALLOW ADEQUATE TIME FOR FINAL REPORTING, SWPPP CLOSE-OUT, TURF ESTABLISHMENT, PUNCH LIST, FINAL START-UP AND COMMISSIONING. THIS IS A NO-COST EXTENSION.
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y1AZ: CONSTRUCTION OF OTHER ADMINISTRATIVE FACILITIES AND SERVICE BUILDINGS
Procurement Instrument Identifier:
W50S8J21P0001
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
13800.00
Base And Exercised Options Value:
13800.00
Base And All Options Value:
13800.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-01-15
Description:
EMERGENCY REPAIR SANITARY LIFT STATION
Naics Code:
237110: WATER AND SEWER LINE AND RELATED STRUCTURES CONSTRUCTION
Product Or Service Code:
Z2NZ: REPAIR OR ALTERATION OF OTHER UTILITIES

USAspending Awards / Financial Assistance

Date:
2021-04-09
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:
84000.00
Total Face Value Of Loan:
84000.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
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:
84000.00
Total Face Value Of Loan:
84000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$84,000
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$84,764.05
Servicing Lender:
First National Bank of Scotia
Use of Proceeds:
Payroll: $84,000
Jobs Reported:
7
Initial Approval Amount:
$84,000
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$85,049.42
Servicing Lender:
First National Bank of Scotia
Use of Proceeds:
Payroll: $84,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State