Search icon

HANOVER RIVER HOUSE, INC.

Company Details

Name: HANOVER RIVER HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1978 (47 years ago)
Entity Number: 500706
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 7500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
STUART GOLD Chief Executive Officer 335 GREENWICH STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 335 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address TUDOR REALTY SERVICES CORP, 250 PARK AVE S 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-08-26 Address 335 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-11-27 Address TUDOR REALTY SERVICES CORP, 250 PARK AVE S 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-11-27 Address 575 FIFTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2024-08-26 2024-11-27 Address 575 FIFTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2024-08-26 2024-11-27 Address 335 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-11-27 Shares Share type: PAR VALUE, Number of shares: 7500, Par value: 1
2024-08-26 2024-08-26 Address TUDOR REALTY SERVICES CORP, 250 PARK AVE S 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-09-15 2024-08-26 Address 335 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241127004613 2024-11-27 CERTIFICATE OF CHANGE BY ENTITY 2024-11-27
240826001180 2024-08-26 BIENNIAL STATEMENT 2024-08-26
230915000194 2023-04-03 CERTIFICATE OF CHANGE BY ENTITY 2023-04-03
230228001245 2023-02-28 BIENNIAL STATEMENT 2022-08-01
200804061080 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180801007030 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006476 2016-08-01 BIENNIAL STATEMENT 2016-08-01
20140819020 2014-08-19 ASSUMED NAME CORP INITIAL FILING 2014-08-19
140801006304 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120806007161 2012-08-06 BIENNIAL STATEMENT 2012-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1202378500 2021-02-18 0202 PPP 335 Greenwich St, New York, NY, 10013-3325
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) 26985
Loan Approval Amount (current) 26985
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 New York, NEW YORK, NY, 10013-3325
Project Congressional District NY-10
Number of Employees 2
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27140.26
Forgiveness Paid Date 2021-09-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State