Search icon

RIVERTOWN TAP HOUSE LLC

Company Details

Name: RIVERTOWN TAP HOUSE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Sep 2017 (8 years ago)
Entity Number: 5207897
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 174 BUENA VISTA ROAD, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 174 BUENA VISTA ROAD, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2017-09-26 2020-06-05 Address 5 ROUNDHOUSE ROAD, PIERMONT, NY, 10968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200925000055 2020-09-25 CERTIFICATE OF PUBLICATION 2020-09-25
200605000151 2020-06-05 CERTIFICATE OF CHANGE 2020-06-05
170926000308 2017-09-26 ARTICLES OF ORGANIZATION 2017-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8264527106 2020-04-15 0202 PPP 5 Roundhouse Road, Piermont, NY, 10968
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75297
Loan Approval Amount (current) 75297
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Piermont, ROCKLAND, NY, 10968-0001
Project Congressional District NY-17
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 75794.17
Forgiveness Paid Date 2020-12-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State