Search icon

244 RIVERSIDE OWNERS, INC.

Company claim

Is this your business?

Get access!

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
2025-06-16 2025-06-16 Address 244 RIVERSIDE DRIVE,, #6H, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2025-06-16 2025-06-16 Address 244 RIVERSIDE DRIVE,, #3B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2024-03-22 2025-06-16 Shares Share type: PAR VALUE, Number of shares: 85000, Par value: 1
2024-03-22 2025-06-16 Address 244 RIVERSIDE DRIVE,, #6H, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2024-03-22 2024-03-22 Address 244 RIVERSIDE DRIVE,, #6H, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250616004403 2025-06-16 BIENNIAL STATEMENT 2025-06-16
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

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
21494.00
Total Face Value Of Loan:
21494.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$21,494
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,494
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,670.66
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $21,492
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State