Search icon

RIVERSIDE DISPLAYS INC.

Company Details

Name: RIVERSIDE DISPLAYS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1990 (35 years ago)
Entity Number: 1418988
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 54 RIVERSIDE DR, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARTHA REICH Chief Executive Officer 54 RIVERSIDE DR, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
JEFFREY L GLATZER DOS Process Agent 54 RIVERSIDE DR, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2010-01-13 2014-02-20 Address JEFFREY L GLATZER, 599 LEXINGTON AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-01-12 2010-01-13 Address JEFFREY L GLATZER, 1251 AVE OF AMERICAS, NEW YORK, NY, 10020, 1182, USA (Type of address: Service of Process)
1995-05-26 1998-01-12 Address JEFFREY L GLATZER, 1251 AVE OF THE AMERICAS, NEW YORK, NY, 10020, 1182, USA (Type of address: Service of Process)
1990-01-31 1995-05-26 Address ATT:JEFFREY L. GLATZER, 850 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140220002190 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120203002512 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100113002410 2010-01-13 BIENNIAL STATEMENT 2010-01-01
080108003245 2008-01-08 BIENNIAL STATEMENT 2008-01-01
060202003172 2006-02-02 BIENNIAL STATEMENT 2006-01-01
040106002084 2004-01-06 BIENNIAL STATEMENT 2004-01-01
011226002372 2001-12-26 BIENNIAL STATEMENT 2002-01-01
000209002235 2000-02-09 BIENNIAL STATEMENT 2000-01-01
980112002784 1998-01-12 BIENNIAL STATEMENT 1998-01-01
950526002103 1995-05-26 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9226008310 2021-01-30 0202 PPS 54 Riverside Dr, New York, NY, 10024-6509
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12357
Loan Approval Amount (current) 12357
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 New York, NEW YORK, NY, 10024-6509
Project Congressional District NY-12
Number of Employees 1
NAICS code 322211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12458.25
Forgiveness Paid Date 2021-12-01
5856487401 2020-05-13 0202 PPP 54 Riverside Drive, New York, NY, 10024
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11457.5
Loan Approval Amount (current) 11457.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-0002
Project Congressional District NY-12
Number of Employees 1
NAICS code 423440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11557.64
Forgiveness Paid Date 2021-03-31

Date of last update: 16 Mar 2025

Sources: New York Secretary of State