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 +1 518-235-8397

Phone +1 518-861-6207

Phone +1 518-743-0475

DOS Process Agent

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
LMPDY1XL3L97
CAGE Code:
997B6
UEI Expiration Date:
2025-11-19

Business Information

Division Name:
820 RIVER STREET, INC
Activation Date:
2024-11-21
Initial Registration Date:
2022-02-09

National Provider Identifier

NPI Number:
1588077655

Authorized Person:

Name:
MS. ELIZABETH VASQUEZ
Role:
OFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
251S00000X - Community/Behavioral Health Agency
Is Primary:
Yes

Contacts:

Fax:
7185263908

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
394820.00
Total Face Value Of Loan:
394820.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
394820
Current Approval Amount:
394820
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
397340.36

Court Cases

Court Case Summary

Filing Date:
2008-02-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BROWN
Party Role:
Plaintiff
Party Name:
820 RIVER STREET, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-05-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BROWN
Party Role:
Plaintiff
Party Name:
820 RIVER STREET, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State