Search icon

ONLINE RIVER, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ONLINE RIVER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Jan 2003
Business ALEI: 0736603
Annual report due: 31 Mar 2025
Business address: 120 VALLEY FORGE RD., WESTON, CT, 06883, United States
Mailing address: 606 POST RD E. #723, WESTPORT, CT, United States, 06880
ZIP code: 06883
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: sales@onlineriver.com

Industry & Business Activity

NAICS

423710 Hardware Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of hardware, knives, or handtools. Learn more at the U.S. Census Bureau

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
560M2 Obsolete Non-Manufacturer 2008-08-18 2024-11-16 2024-11-15 2020-11-14

Contact Information

POC TODD L. LANDEN
Phone +1 203-801-5900
Fax +1 203-966-5764
Address 606 POST RD E STE 723, WESTPORT, CT, 06880 4540, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TODD L. LANDEN Agent 606 POST RD. E #723, WESTPORT, CT, 06880, United States 606 POST RD. E #723, WESTPORT, CT, 06880, United States +1 203-291-9351 sales@onlineriver.com 120 VALLEY FORGE RD., WESTON, CT, 06883, United States

Officer

Name Role Business address Phone E-Mail Residence address
TODD L. LANDEN Officer 606 POST RD E. #723, WESTPORT, CT, 06880, United States +1 203-291-9351 sales@onlineriver.com 120 VALLEY FORGE RD., WESTON, CT, 06883, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012566494 2024-03-14 - Annual Report Annual Report -
BF-0011821667 2023-05-25 2023-05-25 Reinstatement Certificate of Reinstatement -
BF-0010618473 2022-06-02 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010494388 2022-03-03 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0003371023 2007-01-15 - Annual Report Annual Report 2007
0003165619 2006-02-01 - Annual Report Annual Report 2006
0002987629 2005-02-01 - Annual Report Annual Report 2005
0002775212 2004-02-19 - Annual Report Annual Report 2004
0002524953 2003-01-13 - Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6025937202 2020-04-27 0156 PPP 606 Post Road East STE 723, Westport, CT, 06880-4540
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61970
Loan Approval Amount (current) 61970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 262358
Servicing Lender Name Bankwell Bank
Servicing Lender Address 156 Cherry St, New Canaan, CT, 06840
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westport, FAIRFIELD, CT, 06880-4540
Project Congressional District CT-04
Number of Employees 6
NAICS code 561621
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 262358
Originating Lender Name Bankwell Bank
Originating Lender Address New Canaan, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 62388.3
Forgiveness Paid Date 2020-12-31

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005032015 Active OFS 2021-12-02 2026-12-02 ORIG FIN STMT

Parties

Name ONLINE RIVER, LLC
Role Debtor
Name U.S. Small Business Administration
Role Secured Party
0003448999 Active OFS 2021-06-10 2026-10-13 AMENDMENT

Parties

Name ONLINE RIVER, LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0003368030 Active OFS 2020-05-06 2025-05-06 ORIG FIN STMT

Parties

Name ONLINE RIVER, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003121526 Active OFS 2016-05-24 2026-10-13 AMENDMENT

Parties

Name ONLINE RIVER, LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0002827146 Active OFS 2011-07-27 2026-10-13 AMENDMENT

Parties

Name ONLINE RIVER, LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0002817446 Active OFS 2011-05-25 2026-10-13 AMENDMENT

Parties

Name ONLINE RIVER, LLC
Role Debtor
Name THE BANK OF NEW YORK
Role Secured Party
0002419660 Active OFS 2006-10-13 2026-10-13 ORIG FIN STMT

Parties

Name ONLINE RIVER, LLC
Role Debtor
Name THE BANK OF NEW YORK
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information