Search icon

RIVER VALLEY NEW HOLLAND, INC.

Company Details

Name: RIVER VALLEY NEW HOLLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1978 (47 years ago)
Entity Number: 479606
ZIP code: 13825
County: Otsego
Place of Formation: New York
Address: 3910 STATE HIGHWAY 7, OTEGO, NY, United States, 13825
Principal Address: 3910 state highway 7, Otego, NY, United States, 13825

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN PINKEY Chief Executive Officer PO BOX 142, WORCESTER, NY, United States, 12197

DOS Process Agent

Name Role Address
SUSAN PINKEY DOS Process Agent 3910 STATE HIGHWAY 7, OTEGO, NY, United States, 13825

History

Start date End date Type Value
2024-03-10 2024-03-10 Address PO BOX 142, WORCESTER, NY, 12197, USA (Type of address: Chief Executive Officer)
2012-04-17 2024-03-10 Address 3910 STATE HIGHWAY 7, OTEGO, NY, 13825, USA (Type of address: Service of Process)
2004-03-16 2024-03-10 Address PO BOX 142, WORCESTER, NY, 12197, USA (Type of address: Chief Executive Officer)
2004-03-16 2006-04-03 Address ROUTE 7 WEST, PO BOX 665, ONEONTA, NY, 13820, USA (Type of address: Principal Executive Office)
2002-02-28 2004-03-16 Address PO BOX 665, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
2000-04-14 2004-03-16 Address ROUTE 7 WEST, ONEONTA, NY, 13820, USA (Type of address: Principal Executive Office)
2000-04-14 2002-02-28 Address 699 CO HWY 39, WORCESTER, NY, 12192, USA (Type of address: Chief Executive Officer)
1993-06-16 2000-04-14 Address RD 1 BOX 218, WORCESTER, NY, 12197, USA (Type of address: Principal Executive Office)
1993-06-16 2000-04-14 Address RD 1 BOX 262, STAMFORD, NY, 12167, USA (Type of address: Chief Executive Officer)
1993-06-16 2012-04-17 Address ROUTE 7, ONEONTA, NY, 13820, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240310000047 2024-03-10 BIENNIAL STATEMENT 2024-03-10
220301002750 2022-03-01 BIENNIAL STATEMENT 2022-03-01
200318060331 2020-03-18 BIENNIAL STATEMENT 2020-03-01
180307006309 2018-03-07 BIENNIAL STATEMENT 2018-03-01
160304006287 2016-03-04 BIENNIAL STATEMENT 2016-03-01
140307006936 2014-03-07 BIENNIAL STATEMENT 2014-03-01
20130627068 2013-06-27 ASSUMED NAME CORP INITIAL FILING 2013-06-27
120417002091 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100216002134 2010-02-16 BIENNIAL STATEMENT 2010-03-01
080312003194 2008-03-12 BIENNIAL STATEMENT 2008-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6728987104 2020-04-14 0248 PPP PO Box 665, ONEONTA, NY, 13820
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51081
Loan Approval Amount (current) 51081
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ONEONTA, OTSEGO, NY, 13820-0001
Project Congressional District NY-19
Number of Employees 9
NAICS code 423820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51460.26
Forgiveness Paid Date 2021-01-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2370388 Intrastate Non-Hazmat 2013-01-15 71679 2013 1 1 Priv. Pass. (Business)
Legal Name RIVER VALLEY NEW HOLLAND INC
DBA Name -
Physical Address 3910 STATE HIGHWAY 7, OTEGO, NY, 13825, US
Mailing Address 3910 STATE HIGHWAY 7, OTEGO, NY, 13825, US
Phone (607) 432-8180
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State