Search icon

3 RIVER AVENUE CORP

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6144067204 2020-04-27 0202 PPP 3 River Ave., Cornwall on Hudson, NY, 12520-1115
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37400
Loan Approval Amount (current) 37400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cornwall on Hudson, ORANGE, NY, 12520-1115
Project Congressional District NY-18
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 37805.76
Forgiveness Paid Date 2021-06-02
8298558403 2021-02-13 0202 PPS 3 River Ave, Cornwall on Hudson, NY, 12520-1115
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53340
Loan Approval Amount (current) 53340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cornwall on Hudson, ORANGE, NY, 12520-1115
Project Congressional District NY-18
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 53660.04
Forgiveness Paid Date 2021-09-27

Date of last update: 08 Mar 2025

Sources: New York Secretary of State