Search icon

RIVERSIDE SITE AND LANDSCAPING CO., INC.

Company claim

Is this your business?

Get access!

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 7852 TALAMORE WAY, 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)
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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
97940.00
Total Face Value Of Loan:
97940.00
Date:
2020-04-28
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:
97940.00
Total Face Value Of Loan:
97940.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$97,940
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$97,940
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$98,873.15
Servicing Lender:
Solvay Bank
Use of Proceeds:
Payroll: $97,940
Jobs Reported:
10
Initial Approval Amount:
$97,940
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$97,940
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$98,660.95
Servicing Lender:
Solvay Bank
Use of Proceeds:
Payroll: $97,938
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 652-5570
Add Date:
2005-10-25
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State