Search icon

RIVERVIEW KBRF, LLC

Company Details

Name: RIVERVIEW KBRF, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 31 Mar 2017 (8 years ago)
Date of dissolution: 11 Dec 2024
Entity Number: 5112224
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 209 OLD ROUTE 9, FISHKILL, NY, United States, 12524

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 209 OLD ROUTE 9, FISHKILL, NY, United States, 12524

History

Start date End date Type Value
2017-03-31 2025-01-13 Address 209 OLD ROUTE 9, FISHKILL, NY, 12524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113001266 2024-12-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-11
210301060319 2021-03-01 BIENNIAL STATEMENT 2021-03-01
170731000736 2017-07-31 CERTIFICATE OF PUBLICATION 2017-07-31
170331000108 2017-03-31 ARTICLES OF ORGANIZATION 2017-03-31

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
45582.00
Total Face Value Of Loan:
45582.00
Date:
2020-05-02
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:
23667.00
Total Face Value Of Loan:
23667.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45582
Current Approval Amount:
45582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45867.39
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23667
Current Approval Amount:
23667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23877.68

Date of last update: 24 Mar 2025

Sources: New York Secretary of State