Search icon

RIVERTOWN AQUATICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIVERTOWN AQUATICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2009 (16 years ago)
Entity Number: 3782929
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 11 HOLLAND AVENUE, SLEEPY HOLLOW, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY S MCCLUNG Chief Executive Officer 11 HOLLAND AVENUE, SLEEPY HOLLOW, NY, United States, 10591

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 HOLLAND AVENUE, SLEEPY HOLLOW, NY, United States, 10591

History

Start date End date Type Value
2009-03-06 2011-05-11 Address 11 HOLLAND AVENUE, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110511002769 2011-05-11 BIENNIAL STATEMENT 2011-03-01
090306000341 2009-03-06 CERTIFICATE OF INCORPORATION 2009-03-06

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
72257.00
Total Face Value Of Loan:
72257.00
Date:
2020-04-23
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

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72257
Current Approval Amount:
72257
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73019.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State