Search icon

RIVIERA BAKEHOUSE INC.

Company Details

Name: RIVIERA BAKEHOUSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1994 (31 years ago)
Entity Number: 1845511
ZIP code: 10502
County: Westchester
Place of Formation: New York
Address: 660 SAW MILL RIVER RD, ARDSLEY, NY, United States, 10502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUIZ SILVA Chief Executive Officer 660 SAW MILL RIVER RD, ARDSLEY, NY, United States, 10502

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 660 SAW MILL RIVER RD, ARDSLEY, NY, United States, 10502

History

Start date End date Type Value
2002-08-14 2012-08-07 Address 660 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
2002-08-14 2004-09-13 Address 660 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Principal Executive Office)
1996-09-24 2002-08-14 Address 4 VILLAGE GREEN, ARDSLEY, NY, 10502, 1808, USA (Type of address: Chief Executive Officer)
1996-09-24 2002-08-14 Address 4 VILLAGE GREEN, ARDSLEY, NY, 10502, 1808, USA (Type of address: Principal Executive Office)
1996-09-24 2002-08-14 Address 4 VILLAGE GREEN, ARDSLEY, NY, 10502, 1808, USA (Type of address: Service of Process)
1994-08-18 1996-09-24 Address 251 MAPLE ROAD, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180802006085 2018-08-02 BIENNIAL STATEMENT 2018-08-01
140805006458 2014-08-05 BIENNIAL STATEMENT 2014-08-01
120807006438 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100823002605 2010-08-23 BIENNIAL STATEMENT 2010-08-01
080808003169 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060731002570 2006-07-31 BIENNIAL STATEMENT 2006-08-01
040913002279 2004-09-13 BIENNIAL STATEMENT 2004-08-01
031211000684 2003-12-11 CERTIFICATE OF AMENDMENT 2003-12-11
020814002256 2002-08-14 BIENNIAL STATEMENT 2002-08-01
000809002461 2000-08-09 BIENNIAL STATEMENT 2000-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2655278807 2021-04-13 0202 PPS 660 Saw Mill River Rd, Ardsley, NY, 10502-2120
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 301700
Loan Approval Amount (current) 301700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ardsley, WESTCHESTER, NY, 10502-2120
Project Congressional District NY-16
Number of Employees 33
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 304373.4
Forgiveness Paid Date 2022-03-03
2820537201 2020-04-16 0202 PPP 660 SAW MILL RIVER RD, ARDSLEY, NY, 10502-2120
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224600
Loan Approval Amount (current) 224600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ARDSLEY, WESTCHESTER, NY, 10502-2120
Project Congressional District NY-16
Number of Employees 60
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 227644.58
Forgiveness Paid Date 2021-08-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State