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

National Provider Identifier

NPI Number:
1124365457

Authorized Person:

Name:
MR. ANTHONY DEIESO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
344600000X - Taxi
Is Primary:
Yes

Contacts:

Fax:
5188282881

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 77 CHADWYCKE CT, VALATIE, NY, 12184, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address PO BO 14, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2024-06-16 2024-06-16 Address PO BO 14, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2024-06-16 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-16 2025-05-01 Address 77 CHADWYCKE CT, VALATIE, NY, 12184, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501047646 2025-05-01 BIENNIAL STATEMENT 2025-05-01
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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
30100.00
Total Face Value Of Loan:
30100.00
Date:
2020-04-07
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:
38200.00
Total Face Value Of Loan:
38200.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38200
Current Approval Amount:
38200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
38385.24
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30100
Current Approval Amount:
30100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30222.05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State