Search icon

RIVERSIDE RADIO DISPATCHER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIVERSIDE RADIO DISPATCHER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1991 (34 years ago)
Entity Number: 1579355
ZIP code: 10040
County: New York
Place of Formation: New York
Principal Address: 1642 SAINT NICHOLAS AVE., NEW YORK, NY, United States, 10040
Address: ATTN: PRESIDENT, NEW YORK, NY, United States, 10040

Contact Details

Phone +1 212-927-3589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CIRA ANGELES Chief Executive Officer 1642 SAINT NICHOLAS AVE., NEW YORK, NY, United States, 10040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: PRESIDENT, NEW YORK, NY, United States, 10040

History

Start date End date Type Value
2024-12-26 2024-12-26 Address 1642 SAINT NICHOLAS AVE., NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
2003-12-04 2024-12-26 Address 1642 SAINT NICHOLAS AVE., NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
1999-05-10 2024-12-26 Address ATTN: PRESIDENT, 1642 ST. NICHOLAS AVENUE, NEW YORK, NY, 10040, USA (Type of address: Service of Process)
1998-03-10 1999-05-10 Address 1642 ST. NICHOLAS AVENUE, NEW YORK, NY, 10040, USA (Type of address: Service of Process)
1993-02-10 2003-12-04 Address 1648 ST NICHOLAS AVE, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241226001236 2024-12-26 BIENNIAL STATEMENT 2024-12-26
131107002123 2013-11-07 BIENNIAL STATEMENT 2013-10-01
111025002224 2011-10-25 BIENNIAL STATEMENT 2011-10-01
091021002092 2009-10-21 BIENNIAL STATEMENT 2009-10-01
051206002533 2005-12-06 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
79032.00
Total Face Value Of Loan:
79032.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-25
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:
94933.00
Total Face Value Of Loan:
94933.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79032
Current Approval Amount:
79032
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79528.98
Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94933
Current Approval Amount:
94933
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95486.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State