Search icon

820 RIVER STREET, INC.

Company Details

Name: 820 RIVER STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 15 Jun 1984 (41 years ago)
Entity Number: 923863
ZIP code: 12304
County: Rensselaer
Place of Formation: New York
Address: 428 duane avenue, SCHENECTADY, NY, United States, 12304

Contact Details

Phone +1 518-861-6207

Phone +1 518-743-0475

Phone +1 518-235-8397

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LMPDY1XL3L97 2025-01-08 428 DUANE AVE, SCHENECTADY, NY, 12304, 2627, USA 428 DUANE AVE, SCHENECTADY, NY, 12304, 2627, USA

Business Information

URL http://pyhit.com
Division Name 820 RIVER STREET, INC
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2024-01-10
Initial Registration Date 2022-02-09
Entity Start Date 1985-02-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 621420, 624229

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JENNIFER NEIFELD
Role CHIEF EXECUTIVE OFFICER
Address 551 BAY RD, QUEENSBURY, NY, 12804, USA
Title ALTERNATE POC
Name ERIN GARDNER
Role DIRECTOR OF RESOURCE DEVELOPMENMT
Address 428 DUANE AVE, SCHENECTADY, NY, 12304, USA
Government Business
Title PRIMARY POC
Name ERIN GARDNER
Role DIRECTOR OF RESOURCE DEVELOPMENT
Address 428 DUANE AVE, SCHENECTADY, NY, 12304, USA
Title ALTERNATE POC
Name WALTER WOJTOWICZ
Role VOLUNTEER
Address 428 DUANE AVENUIE, SCHENECTADY, NY, 12304, USA
Past Performance
Title PRIMARY POC
Name JERRY HALDEMAN
Role DIRECTOR OF FINANCE
Address 428 DUANE AVENUE, SCHENECTADY, NY, 12304, USA
Title ALTERNATE POC
Name WALTER WOJTOWICZ
Role VOLUNTEER
Address 428 DUANE AVE, SCHENECTADY, NY, 12304, USA

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 428 duane avenue, SCHENECTADY, NY, United States, 12304

History

Start date End date Type Value
2017-02-16 2024-02-13 Address 950 NEW LOUDON ROAD #270, LATHAM, NY, 12110, USA (Type of address: Service of Process)
1993-12-10 2017-02-16 Address 100 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1989-08-23 1993-12-10 Address 100 STATE ST., SUITE 514, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1985-03-01 1989-08-23 Address C/O TOBIN AND DEMPF, 100 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1984-06-15 1985-03-01 Address %BOLAN & HELLER, 50 CHAPEL ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240213000616 2023-09-29 CERTIFICATE OF AMENDMENT 2023-09-29
170216000687 2017-02-16 CERTIFICATE OF CHANGE 2017-02-16
931210000579 1993-12-10 CERTIFICATE OF AMENDMENT 1993-12-10
C047622-9 1989-08-23 CERTIFICATE OF AMENDMENT 1989-08-23
B198613-6 1985-03-01 CERTIFICATE OF AMENDMENT 1985-03-01
B112468-10 1984-06-15 CERTIFICATE OF INCORPORATION 1984-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5373197109 2020-04-13 0248 PPP 428 Duane Ave, SCHENECTADY, NY, 12304-2627
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 394820
Loan Approval Amount (current) 394820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address SCHENECTADY, SCHENECTADY, NY, 12304-2627
Project Congressional District NY-20
Number of Employees 50
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 397340.36
Forgiveness Paid Date 2020-12-17

Date of last update: 28 Feb 2025

Sources: New York Secretary of State