Search icon

RIVERSO ASSOCIATES INC.

Company Details

Name: RIVERSO ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1988 (37 years ago)
Entity Number: 1232595
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 1088 CENTRAL AVE, RM 220, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RIVERSO ASSOCIATES, INC. PROFIT SHARING / 401(K) PLAN 2023 133475508 2024-04-01 RIVERSO ASSOCIATES, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 541330
Sponsor’s telephone number 9147233474
Plan sponsor’s address 1088 CENTRAL PARK AVENUE, SCARSDALE, NY, 10583
RIVERSO ASSOCIATES, INC. PROFIT SHARING / 401(K) PLAN 2022 133475508 2023-04-06 RIVERSO ASSOCIATES, INC. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 541330
Sponsor’s telephone number 9147233474
Plan sponsor’s address 1088 CENTRAL PARK AVENUE, SCARSDALE, NY, 10583
RIVERSO ASSOCIATES, INC. PROFIT SHARING / 401(K) PLAN 2021 133475508 2022-03-22 RIVERSO ASSOCIATES, INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 541330
Sponsor’s telephone number 9147233474
Plan sponsor’s address 1088 CENTRAL PARK AVENUE, SCARSDALE, NY, 10583
RIVERSO ASSOCIATES, INC. PROFIT SHARING / 401(K) PLAN 2020 133475508 2021-03-30 RIVERSO ASSOCIATES, INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 541330
Sponsor’s telephone number 9147233474
Plan sponsor’s address 1088 CENTRAL PARK AVENUE, SCARSDALE, NY, 10583
RIVERSO ASSOCIATES, INC. PROFIT SHARING / 401(K) PLAN 2019 133475508 2020-05-18 RIVERSO ASSOCIATES, INC. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 541330
Sponsor’s telephone number 9147233474
Plan sponsor’s address 1088 CENTRAL PARK AVENUE, SCARSDALE, NY, 10583
RIVERSO ASSOCIATES, INC. PROFIT SHARING / 401(K) PLAN 2018 133475508 2019-04-11 RIVERSO ASSOCIATES, INC. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 541330
Sponsor’s telephone number 9147233474
Plan sponsor’s address 1088 CENTRAL PARK AVENUE, SCARSDALE, NY, 10583
RIVERSO ASSOCIATES, INC. PROFIT SHARING / 401(K) PLAN 2017 133475508 2018-04-04 RIVERSO ASSOCIATES, INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 541330
Sponsor’s telephone number 9147233474
Plan sponsor’s address 1088 CENTRAL PARK AVENUE, SCARSDALE, NY, 10583
RIVERSO ASSOCIATES, INC. PROFIT SHARING / 401(K) PLAN 2016 133475508 2017-04-12 RIVERSO ASSOCIATES, INC. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 541330
Sponsor’s telephone number 9147233474
Plan sponsor’s address 1088 CENTRAL PARK AVENUE, SCARSDALE, NY, 10583
RIVERSO ASSOCIATES, INC. PROFIT SHARING / 401(K) PLAN 2015 133475508 2016-04-27 RIVERSO ASSOCIATES, INC. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 541330
Sponsor’s telephone number 9147233474
Plan sponsor’s address 1088 CENTRAL PARK AVENUE, SCARSDALE, NY, 10583
RIVERSO ASSOCIATES, INC. PROFIT SHARING / 401(K) PLAN 2014 133475508 2015-04-16 RIVERSO ASSOCIATES, INC. 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 541330
Sponsor’s telephone number 9147233474
Plan sponsor’s address 1088 CENTRAL AVENUE, SCARSDALE, NY, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1088 CENTRAL AVE, RM 220, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
VINCENT G RIVERSO Chief Executive Officer 1088 CENTRAL AVE, RM 220, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2000-03-02 2004-02-06 Address 1088 CENTRAL AVE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
2000-03-02 2004-02-06 Address 1088 CENTRAL AVE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1998-01-30 2004-02-06 Address 791 NORTH ST, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
1994-02-16 2000-03-02 Address 791 CENTRAL AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1994-02-16 1998-01-30 Address 1D DUQUESNE HOUSE, 7 SENTRY PLACE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1994-02-16 2000-03-02 Address 791 CENTRAL AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1988-02-04 1994-02-16 Address 1-D DUQUESNE HOUSE, SENTRY PLACE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140422002529 2014-04-22 BIENNIAL STATEMENT 2014-02-01
120316002127 2012-03-16 BIENNIAL STATEMENT 2012-02-01
100223002261 2010-02-23 BIENNIAL STATEMENT 2010-02-01
080206002953 2008-02-06 BIENNIAL STATEMENT 2008-02-01
060307002659 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040206002836 2004-02-06 BIENNIAL STATEMENT 2004-02-01
020201002096 2002-02-01 BIENNIAL STATEMENT 2002-02-01
000302002174 2000-03-02 BIENNIAL STATEMENT 2000-02-01
980130002912 1998-01-30 BIENNIAL STATEMENT 1998-02-01
940216002108 1994-02-16 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2028057707 2020-05-01 0202 PPP 1088 CENTRAL AVE 2ND FL, SCARSDALE, NY, 10583
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 247687
Loan Approval Amount (current) 247687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCARSDALE, WESTCHESTER, NY, 10583-0001
Project Congressional District NY-16
Number of Employees 12
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 250127.82
Forgiveness Paid Date 2021-04-29
8915688501 2021-03-10 0202 PPS 1088 Central Park Ave Ste 220, Scarsdale, NY, 10583-3213
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 294325
Loan Approval Amount (current) 294325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-3213
Project Congressional District NY-16
Number of Employees 14
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 297139.23
Forgiveness Paid Date 2022-03-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State