Search icon

RIVERSO ASSOCIATES INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
133475508
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-13 2025-05-13 Address 1088 CENTRAL AVE, RM 220, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2004-02-06 2025-05-13 Address 1088 CENTRAL AVE, RM 220, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2004-02-06 2025-05-13 Address 1088 CENTRAL AVE, RM 220, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2000-03-02 2004-02-06 Address 1088 CENTRAL AVE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2000-03-02 2004-02-06 Address 1088 CENTRAL AVE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250513002579 2025-05-13 BIENNIAL STATEMENT 2025-05-13
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

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
294325.00
Total Face Value Of Loan:
294325.00
Date:
2020-05-02
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:
247687.00
Total Face Value Of Loan:
247687.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
247687
Current Approval Amount:
247687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
250127.82
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
294325
Current Approval Amount:
294325
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
297139.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State