Search icon

RIVER VIEW PEDIATRICS, P.C.

Company Details

Name: RIVER VIEW PEDIATRICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Oct 1976 (49 years ago)
Entity Number: 411519
ZIP code: 13069
County: Oswego
Place of Formation: New York
Address: 909 W 1st St So, Fulton, NY, United States, 13069

Contact Details

Phone +1 315-598-6785

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SARAH A. FINOCCHIARO Chief Executive Officer 909 W 1ST ST S, FULTON, NY, United States, 13069

DOS Process Agent

Name Role Address
SARAH FINOCCHIARO DOS Process Agent 909 W 1st St So, Fulton, NY, United States, 13069

History

Start date End date Type Value
2024-10-28 2024-10-28 Address 909 W 1ST ST S, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
2024-10-28 2024-10-28 Address 63 SOUTH FIRST STREET, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
2017-08-28 2024-10-28 Address 63 SOUTH FIRST STREET, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
2017-08-28 2024-10-28 Address 63 SOUTH FIRST ST, FULTON, NY, 13069, USA (Type of address: Service of Process)
1996-10-21 2017-08-28 Address 63 SOUTH FIRST ST, FULTON, NY, 13069, USA (Type of address: Service of Process)
1996-10-21 2017-08-28 Address 63 SOUTH FIRST ST, FULTON, NY, 13069, USA (Type of address: Principal Executive Office)
1993-10-22 1996-10-21 Address 61 SOUTH FIRST STREET, FULTON, NY, 13069, USA (Type of address: Service of Process)
1993-10-22 1996-10-21 Address 61 SOUTH FIRST STREET, FULTON, NY, 13069, USA (Type of address: Principal Executive Office)
1992-11-06 2017-08-28 Address 112 SHIRLEY RD, SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer)
1992-11-06 1993-10-22 Address 61 SOUTH FIRST ST, FULTON, NY, 13069, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241028002438 2024-10-28 BIENNIAL STATEMENT 2024-10-28
220207000777 2022-02-07 BIENNIAL STATEMENT 2022-02-07
170828006038 2017-08-28 BIENNIAL STATEMENT 2016-10-01
170809000599 2017-08-09 CERTIFICATE OF AMENDMENT 2017-08-09
20170522011 2017-05-22 ASSUMED NAME CORP INITIAL FILING 2017-05-22
141017006186 2014-10-17 BIENNIAL STATEMENT 2014-10-01
121029002307 2012-10-29 BIENNIAL STATEMENT 2012-10-01
101020002718 2010-10-20 BIENNIAL STATEMENT 2010-10-01
081008002280 2008-10-08 BIENNIAL STATEMENT 2008-10-01
061003002775 2006-10-03 BIENNIAL STATEMENT 2006-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3811918305 2021-01-22 0248 PPS 63 S 1st St, Fulton, NY, 13069-1704
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167000
Loan Approval Amount (current) 167000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fulton, OSWEGO, NY, 13069-1704
Project Congressional District NY-24
Number of Employees 12
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 168317.7
Forgiveness Paid Date 2021-11-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State