Name: | VAN DOWN BY THE RIVER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 2011 (14 years ago) |
Entity Number: | 4136839 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | 9 COTTONWOOD LANE, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 COTTONWOOD LANE, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
ALAN WIEDER | Chief Executive Officer | 9 COTTONWOOD LANE, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-15 | 2025-01-15 | Address | 9 COTTONWOOD LANE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2014-07-16 | 2025-01-15 | Address | 9 COTTONWOOD LANE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2011-08-31 | 2025-01-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-08-31 | 2025-01-15 | Address | 9 COTTONWOOD LANE, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115004076 | 2025-01-15 | BIENNIAL STATEMENT | 2025-01-15 |
140716002219 | 2014-07-16 | BIENNIAL STATEMENT | 2013-08-01 |
110831000258 | 2011-08-31 | CERTIFICATE OF INCORPORATION | 2011-08-31 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3243947700 | 2020-05-01 | 0202 | PPP | 31 AVON ST, ROCK HILL, NY, 12775 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State