Search icon

RIVERWOOD, INC.

Company Details

Name: RIVERWOOD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 2010 (15 years ago)
Date of dissolution: 14 Jun 2018
Entity Number: 3936506
ZIP code: 11764
County: Suffolk
Place of Formation: New York
Address: POST OFFICE BOX 1233, MILLER PLACE, NY, United States, 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent POST OFFICE BOX 1233, MILLER PLACE, NY, United States, 11764

Filings

Filing Number Date Filed Type Effective Date
180614000329 2018-06-14 CERTIFICATE OF DISSOLUTION 2018-06-14
100414000153 2010-04-14 CERTIFICATE OF INCORPORATION 2010-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8225887302 2020-05-01 0248 PPP 185 Upper Flat Rock Rd, VOORHEESVILLE, NY, 12186-0001
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VOORHEESVILLE, ALBANY, NY, 12186-0001
Project Congressional District NY-20
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1509.78
Forgiveness Paid Date 2021-01-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State