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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
178272.00
Total Face Value Of Loan:
178272.00
Date:
2020-04-29
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:
102400.00
Total Face Value Of Loan:
102400.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
178272
Current Approval Amount:
178272
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
180010.76
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102400
Current Approval Amount:
102400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103412.78

Date of last update: 15 Mar 2025

Sources: New York Secretary of State