Search icon

3 RIVER AVENUE CORP

Company claim

Is this your business?

Get access!

Company Details

Name: 3 RIVER AVENUE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2015 (10 years ago)
Entity Number: 4716358
ZIP code: 12528
County: Orange
Place of Formation: New York
Address: 3 RIVER AVENUE, CORNWALL, NY, United States, 12520
Address: 550 State Route 299, Highland, NY, United States, 12528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JULIE PIPOLO DOS Process Agent 550 State Route 299, Highland, NY, United States, 12528

Chief Executive Officer

Name Role Address
JULIE PIPOLO Chief Executive Officer 20 WESTBROOK ROAD, NEWBURGH, NY, United States, 12550

Licenses

Number Type Date Last renew date End date Address Description
0340-22-204693 Alcohol sale 2022-10-12 2022-10-12 2024-10-31 3 RIVER AVE, CORNWALL ON HUDSON, New York, 12520 Restaurant

History

Start date End date Type Value
2024-09-10 2024-09-10 Address 20 WESTBROOK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2018-08-16 2024-09-10 Address 20 WESTBROOK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2015-02-25 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-25 2024-09-10 Address 3 RIVER AVENUE, CORNWALL, NY, 12520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240910003854 2024-09-10 BIENNIAL STATEMENT 2024-09-10
210204060270 2021-02-04 BIENNIAL STATEMENT 2021-02-01
180816006178 2018-08-16 BIENNIAL STATEMENT 2017-02-01
150225010322 2015-02-25 CERTIFICATE OF INCORPORATION 2015-02-25

USAspending Awards / Financial Assistance

Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
133333.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-13
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:
53340.00
Total Face Value Of Loan:
53340.00
Date:
2020-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
200000.00
Date:
2020-04-28
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:
37400.00
Total Face Value Of Loan:
37400.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53340
Current Approval Amount:
53340
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
53660.04
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37400
Current Approval Amount:
37400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
37805.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State