Search icon

244 RIVERSIDE OWNERS, INC.

Company Details

Name: 244 RIVERSIDE OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1985 (40 years ago)
Entity Number: 1001402
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 6 EAST 39TH STREET, SUITE 1204, NEW YORK, NY, United States, 10016
Address: 6 East 39th Street, Suite 1204, 6 EAST 39TH STREET, SUITE 1204, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 85000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
KELLI KOBASHI Chief Executive Officer 244 RIVERSIDE DRIVE,, #6H, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
244 RIVERSIDE OWNERS, INC. DOS Process Agent 6 East 39th Street, Suite 1204, 6 EAST 39TH STREET, SUITE 1204, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-03-22 2024-03-22 Address 244 RIVERSIDE DRIVE,, #6H, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2022-08-03 2024-03-22 Address 244 RIVERSIDE DRIVE,, #6H, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2022-08-03 2024-03-22 Address C/O SYNOPTIC MANAGEMENT CORP., 6 EAST 39TH STREET, SUITE 1204, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2022-08-02 2024-03-22 Shares Share type: PAR VALUE, Number of shares: 85000, Par value: 1
2021-12-11 2022-08-02 Shares Share type: PAR VALUE, Number of shares: 85000, Par value: 1
2021-06-02 2022-08-03 Address C/O SYNOPTIC MANAGEMENT CORP., 6 EAST 39TH STREET, SUITE 1204, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-11-07 2022-08-03 Address 244 RIVERSIDE DRIVE,, #6H, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2019-11-07 2021-06-02 Address C/O SYNOPTIC MANAGEMENT CORP,, 6 EAST 39TH ST SUITE 1204, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-09-09 2019-11-07 Address C/O SYNOPTIC MANAGEMENT CORP, 136 WEST 92ND ST, STE 1A, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2013-09-09 2019-11-07 Address 136 WEST 92ND ST, STE 1A, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240322003245 2024-03-22 BIENNIAL STATEMENT 2024-03-22
220803002677 2022-08-02 CERTIFICATE OF AMENDMENT 2022-08-02
210602060367 2021-06-02 BIENNIAL STATEMENT 2021-06-01
200309060443 2020-03-09 BIENNIAL STATEMENT 2019-06-01
191107002018 2019-11-07 BIENNIAL STATEMENT 2019-06-01
130909002213 2013-09-09 BIENNIAL STATEMENT 2013-06-01
110722002710 2011-07-22 BIENNIAL STATEMENT 2011-06-01
090713002140 2009-07-13 BIENNIAL STATEMENT 2009-06-01
070531002528 2007-05-31 BIENNIAL STATEMENT 2007-06-01
B750897-3 1989-03-09 CERTIFICATE OF AMENDMENT 1989-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4174368601 2021-03-18 0202 PPP c/o Synoptic Management Corp - 6 East 39th St. Suite 1204, NEW YORK, NY, 10016
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21494
Loan Approval Amount (current) 21494
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016
Project Congressional District NY-12
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21670.66
Forgiveness Paid Date 2022-01-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State