Search icon

RIVEREDGE ENVIRONMENTAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIVEREDGE ENVIRONMENTAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2014 (11 years ago)
Entity Number: 4606371
ZIP code: 13662
County: St. Lawrence
Place of Formation: New York
Address: 58 Old River Rd, Riveredge Environmental Inc, Massena, NY, United States, 13662

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEE HARPER DOS Process Agent 58 Old River Rd, Riveredge Environmental Inc, Massena, NY, United States, 13662

Chief Executive Officer

Name Role Address
LEE H HARPER Chief Executive Officer 58 OLD RIVER RD, RIVEREDGE ENVIRONMENTAL INC, MASSENA, NY, United States, 13662

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
LEE HARPER
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2280540

Unique Entity ID

Unique Entity ID:
F7NBM21PNKJ6
CAGE Code:
81D70
UEI Expiration Date:
2025-08-15

Business Information

Division Name:
RIVEREDGE ENVIRONMENTAL, INC.
Division Number:
RIVEREDGE
Activation Date:
2024-08-19
Initial Registration Date:
2018-01-19

Commercial and government entity program

CAGE number:
81D70
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-19
CAGE Expiration:
2029-08-19
SAM Expiration:
2025-08-15

Contact Information

POC:
LEE H. HARPER

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 58 OLD RIVER RD, RIVEREDGE ENVIRONMENTAL INC, MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer)
2018-04-02 2024-07-01 Address 58 OLD RIVER RD, MASSENA, NY, 13662, USA (Type of address: Service of Process)
2014-07-15 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-15 2018-04-02 Address 113 CROWNINGSHIELD ROAD, ELIZABETHTOWN, NY, 12932, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701038910 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220825000127 2022-08-25 BIENNIAL STATEMENT 2022-07-01
180402000433 2018-04-02 CERTIFICATE OF CHANGE 2018-04-02
140715000182 2014-07-15 CERTIFICATE OF INCORPORATION 2014-07-15

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
28780.00
Total Face Value Of Loan:
28780.00
Date:
2020-04-14
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:
28027.00
Total Face Value Of Loan:
28027.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$28,027
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,027
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$28,380.98
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $28,027
Jobs Reported:
9
Initial Approval Amount:
$28,780
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,068.59
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $28,778

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State