Search icon

RIVERDALE, INC.

Company Details

Name: RIVERDALE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1992 (33 years ago)
Entity Number: 1642016
ZIP code: 10471
County: Bronx
Place of Formation: New York
Address: 5650 RIVERDALE AVENUE, BRONX, NY, United States, 10471
Principal Address: 139 Remsen Rd, Yonkers, NY, United States, 10710

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RIVERDALE, INC. DOS Process Agent 5650 RIVERDALE AVENUE, BRONX, NY, United States, 10471

Chief Executive Officer

Name Role Address
JUAN R. JUAREZ Chief Executive Officer 139 REMSEN RD, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 139 REMSEN RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2025-02-06 2025-02-06 Address 5650 NETHERLAND AVE, APT 1/G, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2014-06-05 2025-02-06 Address 5650 RIVERDALE AVENUE, BRONX, NY, 10471, USA (Type of address: Service of Process)
2008-06-16 2014-06-05 Address 5650 NETHERLANDS AVENUE, APT 1/G, BRONX, NY, 10471, USA (Type of address: Service of Process)
2008-06-16 2025-02-06 Address 5650 NETHERLAND AVE, APT 1/G, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
1998-06-03 2008-06-16 Address 5644 NETHERLAND AVE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
1993-09-16 1998-06-03 Address 5666 NETHERLANDS AVENUE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
1992-06-05 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1992-06-05 2008-06-16 Address 5644 NETHERLANDS AVENUE, BRONX, NY, 10471, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250206004219 2025-02-06 BIENNIAL STATEMENT 2025-02-06
220919003597 2022-09-19 BIENNIAL STATEMENT 2022-06-01
200604061413 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180605007361 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160601006910 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140605006696 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120717002256 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100616003210 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080616002085 2008-06-16 BIENNIAL STATEMENT 2008-06-01
060608002837 2006-06-08 BIENNIAL STATEMENT 2006-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7177387806 2020-06-03 0202 PPP 5650 Riverdale Avenue, Bronx, NY, 10471
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22100
Loan Approval Amount (current) 22100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10471-0001
Project Congressional District NY-15
Number of Employees 6
NAICS code 112910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22341.26
Forgiveness Paid Date 2021-07-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State