Search icon

RIVERSIDE RADIO DISPATCHER, INC.

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)
1993-02-10 1998-03-10 Address 1648 ST NICHOLAS AVE, 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: Principal Executive Office)
1991-10-02 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-10-02 1993-02-10 Address 1648 ST. NICHOLAS AVE., NEW YORK, NY, 10040, USA (Type of address: Service of Process)

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
031204002533 2003-12-04 BIENNIAL STATEMENT 2003-10-01
990510000107 1999-05-10 CERTIFICATE OF CHANGE 1999-05-10
980310000145 1998-03-10 CERTIFICATE OF AMENDMENT 1998-03-10
930210002103 1993-02-10 BIENNIAL STATEMENT 1992-10-01
911002000162 1991-10-02 CERTIFICATE OF INCORPORATION 1991-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5424398510 2021-02-27 0202 PPS 1642 Saint Nicholas Ave, New York, NY, 10040-3341
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79032
Loan Approval Amount (current) 79032
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10040-3341
Project Congressional District NY-13
Number of Employees 13
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79528.98
Forgiveness Paid Date 2021-10-20
4230478006 2020-06-25 0202 PPP 1642 SAINT NICHOLAS AVE, NEW YORK, NY, 10040-3341
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94933
Loan Approval Amount (current) 94933
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10040-3341
Project Congressional District NY-13
Number of Employees 10
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95486.04
Forgiveness Paid Date 2021-01-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State