Search icon

RIVERVIEW TAXI, INC.

Company Details

Name: RIVERVIEW TAXI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2009 (16 years ago)
Entity Number: 3805486
ZIP code: 12184
County: Columbia
Place of Formation: New York
Address: 77 CHADWYCKE CT, Valatie, NY 12184, VALATIE, NY, United States, 12184
Principal Address: 77 CHADWYCKE CT, VALATIE, NY, United States, 12184

Contact Details

Phone +1 518-822-7181

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY DEIESO Chief Executive Officer 77 CHADWYCKE CT, VALATIE, NY, United States, 12184

DOS Process Agent

Name Role Address
ANTHONY DEIESO DOS Process Agent 77 CHADWYCKE CT, Valatie, NY 12184, VALATIE, NY, United States, 12184

History

Start date End date Type Value
2024-06-16 2024-06-16 Address PO BO 14, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2021-05-11 2024-06-16 Address 77 CHADWYCKE CT, VALATIE, NY, 12184, USA (Type of address: Service of Process)
2019-05-07 2021-05-11 Address 10 COLUMBIA AVE, NIVERVILLE, NY, 12130, USA (Type of address: Service of Process)
2013-05-09 2019-05-07 Address 427 FAIRVIEW AVE, HUDSON, NY, 12534, USA (Type of address: Service of Process)
2011-07-11 2019-05-07 Address 427 FAIRVIEW AVE, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office)
2011-07-11 2024-06-16 Address PO BO 14, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2009-05-01 2013-05-09 Address 424 WARREN STREET, HUDSON, NY, 12534, USA (Type of address: Service of Process)
2009-05-01 2024-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240616000051 2024-06-16 BIENNIAL STATEMENT 2024-06-16
210511060432 2021-05-11 BIENNIAL STATEMENT 2021-05-01
190507060387 2019-05-07 BIENNIAL STATEMENT 2019-05-01
150602006612 2015-06-02 BIENNIAL STATEMENT 2015-05-01
130509006365 2013-05-09 BIENNIAL STATEMENT 2013-05-01
110711002241 2011-07-11 BIENNIAL STATEMENT 2011-05-01
090501000586 2009-05-01 CERTIFICATE OF INCORPORATION 2009-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5183927004 2020-04-05 0248 PPP 10 Columbia Ave, NIVERVILLE, NY, 12130-2201
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38200
Loan Approval Amount (current) 38200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NIVERVILLE, COLUMBIA, NY, 12130-2201
Project Congressional District NY-19
Number of Employees 5
NAICS code 485310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38385.24
Forgiveness Paid Date 2020-10-09
1221258309 2021-01-16 0248 PPS 77 Chadwycke Ct, Valatie, NY, 12184-3251
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30100
Loan Approval Amount (current) 30100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valatie, COLUMBIA, NY, 12184-3251
Project Congressional District NY-21
Number of Employees 4
NAICS code 485310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30222.05
Forgiveness Paid Date 2021-06-23

Date of last update: 10 Mar 2025

Sources: New York Secretary of State