Search icon

RIVER DEVELOPMENT CORP.

Company Details

Name: RIVER DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1983 (42 years ago)
Entity Number: 843767
ZIP code: 13669
County: St. Lawrence
Place of Formation: New York
Address: 2900 FORD STREET EXTENSION, PO BOX 190, OGDENSBURG, NY, United States, 13669

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER SMITH Chief Executive Officer 148 EAST MAIN STREET, GOUVERNEUR, NY, United States, 13642

DOS Process Agent

Name Role Address
RIVER DEVELOPMENT CORP. DOS Process Agent 2900 FORD STREET EXTENSION, PO BOX 190, OGDENSBURG, NY, United States, 13669

History

Start date End date Type Value
2021-05-06 2021-05-06 Address 2900 FORD STREET EXTENSION, PO BOX 190, OGDENSBURG, NY, 13669, 0190, USA (Type of address: Service of Process)
2011-05-19 2021-05-06 Address 2900 FORD STREET EXTENSION, PO BOX 190, OGDENSBURG, NY, 13669, 0190, USA (Type of address: Service of Process)
2011-05-19 2017-05-05 Address 2900 FORD STREET EXTENSION, PO BOX 190, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)
2009-04-29 2011-05-19 Address 2900 FORD STREET EXTENSION, PO BOX 190, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)
2003-05-08 2011-05-19 Address 2900 FORD ST EXTENSION, PO BOX 190, OGDENSBURG, NY, 13669, 0190, USA (Type of address: Principal Executive Office)
2003-05-08 2011-05-19 Address 2900 FORD ST EXTENSION, PO BOX 190, OGDENSBURG, NY, 13669, 0190, USA (Type of address: Service of Process)
1997-05-14 2003-05-08 Address 7 BUTTERNUT DRIVE, PO BOX 190, OGDENSBURG, NY, 13669, USA (Type of address: Service of Process)
1997-05-14 2009-04-29 Address 7 BUTTERNUT DRIVE, PO BOX 190, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)
1997-05-14 2003-05-08 Address 7 BUTTERNUT DRIVE, OGDENSBURG, NY, 13669, USA (Type of address: Principal Executive Office)
1995-03-02 1997-05-14 Address RIVER ROAD, PO BOX 190, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210506060140 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506061633 2021-05-06 BIENNIAL STATEMENT 2021-05-01
190501060230 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170505006034 2017-05-05 BIENNIAL STATEMENT 2017-05-01
150508006234 2015-05-08 BIENNIAL STATEMENT 2015-05-01
130515006274 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110519003031 2011-05-19 BIENNIAL STATEMENT 2011-05-01
090429003176 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070515002593 2007-05-15 BIENNIAL STATEMENT 2007-05-01
050630002115 2005-06-30 BIENNIAL STATEMENT 2005-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4653687201 2020-04-27 0248 PPP P.O. Box 190, Ogdensburg, NY, 13669
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73500
Loan Approval Amount (current) 73500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101727
Servicing Lender Name Northern CU
Servicing Lender Address 120 Factory St, WATERTOWN, NY, 13601-1958
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ogdensburg, SAINT LAWRENCE, NY, 13669-0001
Project Congressional District NY-21
Number of Employees 13
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101727
Originating Lender Name Northern CU
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 74176.6
Forgiveness Paid Date 2021-04-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State