Search icon

RIVER SPIRITS LLC

Company Details

Name: RIVER SPIRITS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Feb 2015 (10 years ago)
Entity Number: 4713445
ZIP code: 13624
County: Jefferson
Place of Formation: New York
Address: 38122 WINDWARD CLIFFS LANE, CLAYTON, NY, United States, 13624

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 38122 WINDWARD CLIFFS LANE, CLAYTON, NY, United States, 13624

Licenses

Number Type Date Last renew date End date Address Description
0340-23-239479 Alcohol sale 2023-05-02 2023-05-02 2025-05-31 105 STATE ST, CLAYTON, New York, 13624 Restaurant
0370-23-239479 Alcohol sale 2023-05-02 2023-05-02 2025-05-31 105 STATE ST, CLAYTON, New York, 13624 Food & Beverage Business

Filings

Filing Number Date Filed Type Effective Date
150423000428 2015-04-23 CERTIFICATE OF PUBLICATION 2015-04-23
150220010007 2015-02-20 ARTICLES OF ORGANIZATION 2015-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3055297208 2020-04-16 0248 PPP 105 State Street PO Box 404, Clayton, NY, 13624-0404
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10517
Loan Approval Amount (current) 10517
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clayton, JEFFERSON, NY, 13624-0404
Project Congressional District NY-24
Number of Employees 10
NAICS code 713910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10640.03
Forgiveness Paid Date 2021-06-24

Date of last update: 08 Mar 2025

Sources: New York Secretary of State