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
Name | Role | Address |
---|---|---|
RIVERDALE, INC. | DOS Process Agent | 5650 RIVERDALE AVENUE, BRONX, NY, United States, 10471 |
Name | Role | Address |
---|---|---|
JUAN R. JUAREZ | Chief Executive Officer | 139 REMSEN RD, YONKERS, NY, United States, 10710 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State