Search icon

B & J RIVERDALE RESTAURANT INC.

Company Details

Name: B & J RIVERDALE RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1992 (33 years ago)
Entity Number: 1651093
ZIP code: 10463
County: Bronx
Place of Formation: New York
Address: 3033 TIBBETT AVE, BRONX, NY, United States, 10463
Principal Address: 30-33 TIBBETT AVENUE, BRONX, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN DIAKAKIS DOS Process Agent 3033 TIBBETT AVE, BRONX, NY, United States, 10463

Chief Executive Officer

Name Role Address
JOHN DIAKAKIS Chief Executive Officer 3033 TIBBETT AVE, BRONX, NY, United States, 10463

History

Start date End date Type Value
1993-08-24 1998-07-17 Address 3033 TIBBETT AVENUE, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
1993-08-24 1998-07-17 Address 30-33 TIBBETT AVENUE, BRONX, NY, 10463, USA (Type of address: Service of Process)
1992-07-13 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-07-13 1993-08-24 Address 2310 WESTERVELT AVENUE, BRONX, NY, 10469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141031002013 2014-10-31 BIENNIAL STATEMENT 2014-07-01
120820002346 2012-08-20 BIENNIAL STATEMENT 2012-07-01
080730002705 2008-07-30 BIENNIAL STATEMENT 2008-07-01
060712002762 2006-07-12 BIENNIAL STATEMENT 2006-07-01
040916002410 2004-09-16 BIENNIAL STATEMENT 2004-07-01
020718002200 2002-07-18 BIENNIAL STATEMENT 2002-07-01
000719002464 2000-07-19 BIENNIAL STATEMENT 2000-07-01
980717002398 1998-07-17 BIENNIAL STATEMENT 1998-07-01
960801002367 1996-08-01 BIENNIAL STATEMENT 1996-07-01
930824002089 1993-08-24 BIENNIAL STATEMENT 1993-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
100499 PL VIO INVOICED 2008-03-14 75 PL - Padlock Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2015518003 2020-06-23 0202 PPP 3033 TIBBETT AVE, BRONX, NY, 10463-3814
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64425
Loan Approval Amount (current) 64425
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10463-3814
Project Congressional District NY-13
Number of Employees 10
NAICS code 722511
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 Non-Veteran
Forgiveness Amount 64987.97
Forgiveness Paid Date 2021-05-12
3201688409 2021-02-04 0202 PPS 3033 Tibbett Ave, Bronx, NY, 10463-3814
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90195
Loan Approval Amount (current) 90195
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10463-3814
Project Congressional District NY-13
Number of Employees 9
NAICS code 722511
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 91027.35
Forgiveness Paid Date 2022-01-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State