Search icon

RIVA JEWELRY MANUFACTURING, INC.

Company Details

Name: RIVA JEWELRY MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1988 (37 years ago)
Entity Number: 1281769
ZIP code: 11220
County: New York
Place of Formation: New York
Address: 140 58th Street, Unit 8B, Brooklyn, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RIVA JEWELRY MANUFACTURING INC. UNION PROFIT SHARING PLAN 2023 133481853 2024-09-30 RIVA JEWELRY MANUFACTURING INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 339900
Sponsor’s telephone number 2019843008
Plan sponsor’s address 140 58TH ST UNIT 8B, BROOKLYN, NY, 11220

Signature of

Role Plan administrator
Date 2024-09-30
Name of individual signing ANA JOLBORDI
Valid signature Filed with authorized/valid electronic signature
RIVA JEWELRY MANUFACTURING INC. NON-UNION 401(K) PROFIT SHARING 2023 133481853 2024-09-30 RIVA JEWELRY MANUFACTURING INC. 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 339900
Sponsor’s telephone number 7183613100
Plan sponsor’s address 140 58TH STREET, UNIT 8B, BROOKLYN, NY, 11220

Signature of

Role Plan administrator
Date 2024-09-30
Name of individual signing ANA JOLBORDI
Valid signature Filed with authorized/valid electronic signature
RIVA JEWELRY MANUFACTURING INC. NON-UNION 401(K) PROFIT SHARING 2022 133481853 2023-06-19 RIVA JEWELRY MANUFACTURING INC. 89
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 339900
Sponsor’s telephone number 2019843008
Plan sponsor’s address 140 58TH STREET, UNIT 8B, BROOKLYN, NY, 11220

Signature of

Role Plan administrator
Date 2023-06-19
Name of individual signing LEOMAR ELEVAZO
RIVA JEWELRY MANUFACTURING INC. NON-UNION 401(K) PROFIT SHARING 2021 133481853 2022-09-30 RIVA JEWELRY MANUFACTURING INC. 90
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 339900
Sponsor’s telephone number 2019843008
Plan sponsor’s address 140 58TH STREET, UNIT 8B, BROOKLYN, NY, 11220

Signature of

Role Plan administrator
Date 2022-09-30
Name of individual signing LEOMAR ELEVAZO
RIVA JEWELRY MANUFACTURING INC. NON-UNION 401(K) PROFIT SHARING 2020 133481853 2021-07-09 RIVA JEWELRY MANUFACTURING INC. 94
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 339900
Sponsor’s telephone number 2019843008
Plan sponsor’s address 140 58TH STREET, UNIT 8B, BROOKLYN, NY, 11220

Signature of

Role Plan administrator
Date 2021-07-09
Name of individual signing CLARISSA JUAN
RIVA JEWELRY MANUFACTURING INC. NON-UNION 401(K) PROFIT SHARING 2019 133481853 2020-06-25 RIVA JEWELRY MANUFACTURING INC. 85
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 339900
Sponsor’s telephone number 7183613100
Plan sponsor’s address 140 58TH STREET, UNIT 8B, BROOKLYN, NY, 11220

Signature of

Role Plan administrator
Date 2020-06-25
Name of individual signing JSURIEL8404
RIVA JEWELRY MANUFACTURING INC. NON-UNION 401(K) PROFIT SHARING 2019 133481853 2020-06-30 RIVA JEWELRY MANUFACTURING INC. 85
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 339900
Sponsor’s telephone number 7183613100
Plan sponsor’s address 140 58TH STREET, UNIT 8B, BROOKLYN, NY, 11220

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing JENNY SURIEL
RIVA JEWELRY MANUFACTURING INC. NON-UNION 401(K) PROFIT SHARING 2018 133481853 2019-06-28 RIVA JEWELRY MANUFACTURING INC. 80
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 339900
Sponsor’s telephone number 7183613100
Plan sponsor’s address 140 58TH STREET, UNIT 8B, BROOKLYN, NY, 11220

Signature of

Role Plan administrator
Date 2019-06-28
Name of individual signing JENNY SURIEL
RIVA JEWELRY MANUFACTURING INC. UNION PROFIT SHARING PLAN 2018 133481853 2019-06-19 RIVA JEWELRY MANUFACTURING INC. 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 339900
Sponsor’s telephone number 7183613100
Plan sponsor’s address 140 58TH ST UNIT 8B, BROOKLYN, NY, 11220

Signature of

Role Plan administrator
Date 2019-06-19
Name of individual signing JENNY SURIEL
RIVA JEWELRY MANUFACTURING, INC. 401(K) P/S PLAN 2017 133481853 2018-11-06 RIVA JEWELRY MANUFACTURING, INC. 82
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 7183613100
Plan sponsor’s address 140 58TH STREET, UNIT 8B, BROOKLYN, NY, 11220

Plan administrator’s name and address

Administrator’s EIN 133481853
Plan administrator’s name RIVA JEWELRY MANUFACTURING, INC.
Plan administrator’s address 140 58TH STREET, UNIT 8B, BROOKLYN, NY, 11220
Administrator’s telephone number 7183613100

Signature of

Role Plan administrator
Date 2018-11-06
Name of individual signing FRANK REGAN

Chief Executive Officer

Name Role Address
RIZKALLAH DOUDAK Chief Executive Officer 140 58TH STREET, UNIT 8B, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 58th Street, Unit 8B, Brooklyn, NY, United States, 11220

History

Start date End date Type Value
2025-02-15 2025-02-15 Address 140 58TH STREET, UNIT 8B, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2025-02-15 2025-02-15 Address 41-31 39TH STREET, LONG ISLAND CITY, NY, 11104, USA (Type of address: Chief Executive Officer)
2024-06-18 2025-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-08-28 2025-02-15 Address 41-31 39TH STREET, LONG ISLAND CITY, NY, 11104, USA (Type of address: Chief Executive Officer)
1998-08-28 2025-02-15 Address 41-31 39TH STREET, LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process)
1995-06-26 1998-08-28 Address 236 W 30TH ST., 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1995-06-26 1998-08-28 Address 236 W 30TH ST., 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1995-06-26 1998-08-28 Address 236 W 30TH ST., 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1988-08-02 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-08-02 1995-06-26 Address 299 KINGS HWY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250215000054 2025-02-15 BIENNIAL STATEMENT 2025-02-15
041203002099 2004-12-03 BIENNIAL STATEMENT 2004-08-01
020903002587 2002-09-03 BIENNIAL STATEMENT 2002-08-01
000807002395 2000-08-07 BIENNIAL STATEMENT 2000-08-01
980828002304 1998-08-28 BIENNIAL STATEMENT 1998-08-01
960823002167 1996-08-23 BIENNIAL STATEMENT 1996-08-01
950626002572 1995-06-26 BIENNIAL STATEMENT 1993-08-01
B669508-3 1988-08-02 CERTIFICATE OF INCORPORATION 1988-08-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
336594387 0215600 2012-08-16 41-31 39TH STREET, LONG ISLAND CITY, NY, 11104
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-11-30
Case Closed 2013-01-24

Related Activity

Type Complaint
Activity Nr 501530
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 2012-12-20
Current Penalty 0.0
Initial Penalty 1607.0
Final Order 2013-01-22
Nr Instances 1
Nr Exposed 98
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.219(d)(1): Pulley(s) with part(s) seven feet or less from the floor or work platform were not guarded in accordance with the requirements specified in 29 CFR 1910.219(m) and (o A.) On or about Thursday, August 16, 2012 at 41-31 39th Street Long Island City, NY 11104 Chain linkage machines located seven (7) feet or less from the floor were observed missing guards exposing employees to hazards associated with rotating parts. WRITTEN ABATEMENT CERTIFICATION IS NOT REQUIRED
Citation ID 01001B
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 2012-12-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-01-22
Nr Instances 1
Nr Exposed 98
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.219(e)(3)(i): Vertical or inclined belt(s) were not enclosed by guard(s) conforming to the requirements specified at 29 CFR 1910.219(m) and (o) On or about Thursday, August 16, 2012 at 41-31 39th Street, Long Island City, NY 11104 Vertical belts of chain linkage machines were observed not enclosed by guards exposing employees to hazards associated with rotating parts. WRITTEN ABATEMENT CERTIFICATION IS NOT REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 A04
Issuance Date 2012-12-20
Abatement Due Date 2013-01-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-01-22
Nr Instances 1
Nr Exposed 98
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(4): Safeguard(s) designed to protect employees during an emergency (e.g., sprinkler systems, alarm systems, fire doors, exit lighting), were not in proper working order at all times: A.) On or about Thursday, August 16, 2012 at 41-31 39th Street, Long Island City, NY 11104 An exit sign on located on the 2nd floor of the building was observed not illuminated.
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 2012-12-20
Abatement Due Date 2013-01-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-01-22
Nr Instances 1
Nr Exposed 98
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(5)(ii): The employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged or marked with the appropriate hazard warnings A.) On or about Thursday, August 16, 2012 at 41-31 39th Street, Long Island City, NY 11104 Containers of oil used for the lubrication of chain linkage machines in the chain department were observed missing labels, tags and/or markings with the appropriate hazard warnings exposing employees to various hazards.
307610121 0215600 2007-09-13 41-31 39TH STREET, LONG ISLAND CITY, NY, 11104
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2007-09-13
Emphasis L: HHHT50, S: NOISE
Case Closed 2008-02-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2007-11-20
Abatement Due Date 2008-02-08
Current Penalty 1715.0
Initial Penalty 2450.0
Nr Instances 2
Nr Exposed 6
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 G01
Issuance Date 2007-11-20
Abatement Due Date 2007-12-14
Nr Instances 2
Nr Exposed 6
Gravity 05
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100095 K01
Issuance Date 2007-11-20
Abatement Due Date 2008-02-08
Nr Instances 2
Nr Exposed 6
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2007-11-20
Abatement Due Date 2008-02-08
Current Penalty 2450.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 D01
Issuance Date 2007-11-20
Abatement Due Date 2007-12-17
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2007-11-20
Abatement Due Date 2008-01-09
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100134 F02 I
Issuance Date 2007-11-20
Abatement Due Date 2008-01-09
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002E
Citaton Type Serious
Standard Cited 19100134 G01 IA
Issuance Date 2007-11-20
Abatement Due Date 2007-12-17
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002F
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2007-11-20
Abatement Due Date 2008-02-08
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100138 B
Issuance Date 2007-11-20
Abatement Due Date 2007-12-17
Current Penalty 1225.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
303536478 0215600 2004-02-26 41-31 39TH STREET, LONG ISLAND CITY, NY, 11104
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-03-23
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2004-06-09

Related Activity

Type Complaint
Activity Nr 203824958
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2004-03-25
Abatement Due Date 2004-06-11
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8580868308 2021-01-29 0202 PPS 140 58th St, Brooklyn, NY, 11220-2521
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 774364.5
Loan Approval Amount (current) 774364.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 81415
Servicing Lender Name United Roosevelt Savings Bank
Servicing Lender Address 11-15 Cooke Ave, CARTERET, NJ, 07008-2667
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-2521
Project Congressional District NY-10
Number of Employees 76
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 81415
Originating Lender Name United Roosevelt Savings Bank
Originating Lender Address CARTERET, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 778968.26
Forgiveness Paid Date 2021-09-13
6470457100 2020-04-14 0202 PPP 140 58th Street 8B, BROOKLYN, NY, 11220
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 739497
Loan Approval Amount (current) 739497
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 76
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 748391.51
Forgiveness Paid Date 2021-07-02

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3369587 RIVA JEWELRY MANUFACTURING INC RIVA PRECISION MANUFACTURING PRJ2QFQ7LDY5 140 58TH ST UNIT 8B, BROOKLYN, NY, 11220-2524
Capabilities Statement Link -
Phone Number 718-361-3100
Fax Number 646-540-9060
E-mail Address theodoudak@rivaprecision.com
WWW Page -
E-Commerce Website -
Contact Person THEODORE DOUDAK
County Code (3 digit) 047
Congressional District 10
Metropolitan Statistical Area 5600
CAGE Code 0WQ54
Year Established 1988
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 332710
NAICS Code's Description Machine Shops
Buy Green Yes
Code 332721
NAICS Code's Description Precision Turned Product Manufacturing
Buy Green Yes
Code 333517
NAICS Code's Description Machine Tool Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 16 Mar 2025

Sources: New York Secretary of State