Search icon

RIVER VISION INC.

Company Details

Name: RIVER VISION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2019 (6 years ago)
Entity Number: 5515800
ZIP code: 10706
County: Westchester
Place of Formation: New York
Address: 351 WARBURTON AVENUE, HASTINGS-ON-HUDSON, NY, United States, 10706
Principal Address: 351 WARBURTON AVENUE, HASTINGS ON HUDSON, NY, United States, 10706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMY GOODMAN KASS Chief Executive Officer 351 WARBURTON AVENUE, HASTINGS ON HUDSON, NY, United States, 10706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 351 WARBURTON AVENUE, HASTINGS-ON-HUDSON, NY, United States, 10706

History

Start date End date Type Value
2025-04-30 2025-04-30 Address 351 WARBURTON AVENUE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
2024-12-05 2025-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-05 2025-04-30 Address 351 WARBURTON AVENUE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
2024-12-05 2025-04-30 Address 351 WARBURTON AVENUE, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Service of Process)
2019-03-18 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250430025233 2025-04-30 BIENNIAL STATEMENT 2025-04-30
241205001164 2024-12-05 BIENNIAL STATEMENT 2024-12-05
190318010551 2019-03-18 CERTIFICATE OF INCORPORATION 2019-03-18

Paycheck Protection Program

Date Approved:
2020-06-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20367
Current Approval Amount:
20367
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20590.76

Date of last update: 23 Mar 2025

Sources: New York Secretary of State