Search icon

HANOVER RIVER HOUSE, INC.

Company claim

Is this your business?

Get access!

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 TUDOR REALTY SERVICES CORP, 250 PARK AVE S 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 335 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
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)
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 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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
26985.00
Total Face Value Of Loan:
26985.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$26,985
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,985
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$27,140.26
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $26,983
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State