Search icon

RIVERSIDE SITE AND LANDSCAPING CO., INC.

Company Details

Name: RIVERSIDE SITE AND LANDSCAPING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1986 (39 years ago)
Entity Number: 1086211
ZIP code: 13089
County: Onondaga
Place of Formation: New York
Address: PO Box 2406, Liverpool, NY, United States, 13089
Principal Address: 3635 HAYES RD, BALDWINSVILLE, NY, United States, 13027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN M RAVEN Chief Executive Officer 3732 DUTCHMAN DRIVE, BALDWINSVILLE, NY, United States, 13027

DOS Process Agent

Name Role Address
RIVERSIDE SITE AND LANDSCAPING CO., INC. DOS Process Agent PO Box 2406, Liverpool, NY, United States, 13089

History

Start date End date Type Value
2024-05-13 2024-05-13 Address 3635 HAYES RD, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2024-05-13 2024-05-13 Address 3732 DUTCHMAN DRIVE, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2024-05-13 2024-05-13 Address 7852 TALAMORE WAY, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2020-10-08 2024-05-13 Address P.O. BOX 2406, LIVERPOOL, NY, 13089, USA (Type of address: Service of Process)
2008-05-28 2024-05-13 Address 3635 HAYES RD, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2004-05-13 2008-05-28 Address 4850 NE TOWNLINE RD, MARCELLUS, NY, 13108, USA (Type of address: Principal Executive Office)
2004-05-13 2008-05-28 Address 4850 NE TOWNLINE RD, LIVERPOOL, NY, 13108, USA (Type of address: Chief Executive Officer)
1998-12-23 2005-04-18 Name CNY SWEEPING, INC.
1993-09-16 2004-05-13 Address 102 LONGDALE DRIVE, P.O. BOX 2406, LIVERPOOL, NY, 13090, USA (Type of address: Principal Executive Office)
1993-09-16 2004-05-13 Address 102 LONGDALE DRIVE, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240513002051 2024-05-13 BIENNIAL STATEMENT 2024-05-13
220519002205 2022-05-19 BIENNIAL STATEMENT 2022-05-01
201008060451 2020-10-08 BIENNIAL STATEMENT 2020-05-01
180521006019 2018-05-21 BIENNIAL STATEMENT 2018-05-01
160511006313 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140514006167 2014-05-14 BIENNIAL STATEMENT 2014-05-01
120511006036 2012-05-11 BIENNIAL STATEMENT 2012-05-01
100603002605 2010-06-03 BIENNIAL STATEMENT 2010-05-01
080528002933 2008-05-28 BIENNIAL STATEMENT 2008-05-01
050418000429 2005-04-18 CERTIFICATE OF AMENDMENT 2005-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5689247205 2020-04-27 0248 PPP 3635 HAYES RD, BALDWINSVILLE, NY, 13027-8414
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97940
Loan Approval Amount (current) 97940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BALDWINSVILLE, ONONDAGA, NY, 13027-8414
Project Congressional District NY-22
Number of Employees 11
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98873.15
Forgiveness Paid Date 2021-04-12
3738598406 2021-02-05 0248 PPS 3635 Hayes Rd, Baldwinsville, NY, 13027-8414
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97940
Loan Approval Amount (current) 97940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Baldwinsville, ONONDAGA, NY, 13027-8414
Project Congressional District NY-22
Number of Employees 10
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98660.95
Forgiveness Paid Date 2021-11-03

Date of last update: 27 Feb 2025

Sources: New York Secretary of State