Search icon

RIVEROAD MOTOR INN INC.

Company Details

Name: RIVEROAD MOTOR INN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1991 (34 years ago)
Entity Number: 1515868
ZIP code: 10470
County: Bronx
Place of Formation: New York
Address: 4225 WEBSTER AVENUE, BRONX, NY, United States, 10470

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4225 WEBSTER AVENUE, BRONX, NY, United States, 10470

Chief Executive Officer

Name Role Address
MICHAEL ROCCO Chief Executive Officer 4225 WEBSTER AVENUE, BRONX, NY, United States, 10470

History

Start date End date Type Value
2001-04-04 2007-04-13 Address 4225 WEBSTER AVE, BRONX, NY, 10470, USA (Type of address: Principal Executive Office)
1999-03-30 2007-04-13 Address 4225 WEBSTER AVE, BRONX, NY, 10470, USA (Type of address: Service of Process)
1993-05-03 2001-04-04 Address 8 HOBBY FARM DRIVE, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office)
1991-03-14 1999-03-30 Address 4225 WEBSTER AVENUE, BRONX, NY, 10470, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130410002376 2013-04-10 BIENNIAL STATEMENT 2013-03-01
110526002293 2011-05-26 BIENNIAL STATEMENT 2011-03-01
090306002432 2009-03-06 BIENNIAL STATEMENT 2009-03-01
070413003081 2007-04-13 BIENNIAL STATEMENT 2007-03-01
050506002604 2005-05-06 BIENNIAL STATEMENT 2005-03-01
030228002085 2003-02-28 BIENNIAL STATEMENT 2003-03-01
010404002566 2001-04-04 BIENNIAL STATEMENT 2001-03-01
990330002586 1999-03-30 BIENNIAL STATEMENT 1999-03-01
970411002284 1997-04-11 BIENNIAL STATEMENT 1997-03-01
940415002450 1994-04-15 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9558148302 2021-01-31 0202 PPS 4225 Webster Ave, Bronx, NY, 10470-2466
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178272
Loan Approval Amount (current) 178272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10470-2466
Project Congressional District NY-15
Number of Employees 20
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 180010.76
Forgiveness Paid Date 2022-03-08
2346717307 2020-04-29 0202 PPP 4225 Webster Ave, Bronx, NY, 10470
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102400
Loan Approval Amount (current) 102400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10470-0001
Project Congressional District NY-16
Number of Employees 20
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103412.78
Forgiveness Paid Date 2021-05-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State