Search icon

RIVERBEND HOUSING COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIVERBEND HOUSING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1965 (60 years ago)
Entity Number: 189398
ZIP code: 10461
County: New York
Place of Formation: New York
Address: 1776 EASTCHESTER ROAD, SUITE 210, BROOKLYN, NY, United States, 10461
Principal Address: 2289 5TH AVE, NEW YORK, NY, United States, 10037

Shares Details

Shares issued 0

Share Par Value 1179675

Type CAP

DOS Process Agent

Name Role Address
C/O PRESTIGE MANAGEMENT INC. DOS Process Agent 1776 EASTCHESTER ROAD, SUITE 210, BROOKLYN, NY, United States, 10461

Agent

Name Role Address
SCHECHTER & BRUCKER PC Agent ATTN DAVID OSTWALD ESQ, 350 FIFTH AVE STE 4510, NEW YORK, NY, 10118

Chief Executive Officer

Name Role Address
JOSE ANANIAS Chief Executive Officer 2333 5TH AVE, NEW YORK, NY, United States, 10037

History

Start date End date Type Value
2025-07-07 2025-07-07 Address 2333 5TH AVE, NEW YORK, NY, 10037, USA (Type of address: Chief Executive Officer)
2025-07-07 2025-07-11 Shares Share type: PAR VALUE, Number of shares: 47184, Par value: 126
2025-07-07 2025-07-07 Address 2289 5TH AVE, APT 6BB, NEW YORK, NY, 10037, USA (Type of address: Chief Executive Officer)
2025-05-05 2025-07-07 Shares Share type: PAR VALUE, Number of shares: 47184, Par value: 126
2025-04-25 2025-05-05 Shares Share type: PAR VALUE, Number of shares: 47184, Par value: 126

Filings

Filing Number Date Filed Type Effective Date
250707003822 2025-07-07 BIENNIAL STATEMENT 2025-07-07
250407003360 2025-04-07 BIENNIAL STATEMENT 2025-04-07
210611060312 2021-06-11 BIENNIAL STATEMENT 2019-07-01
20171128052 2017-11-28 ASSUMED NAME CORP AMENDMENT 2017-11-28
141028000292 2014-10-28 CERTIFICATE OF CHANGE 2014-10-28

USAspending Awards / Financial Assistance

Date:
2021-03-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
390322.00
Total Face Value Of Loan:
390322.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$390,322
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$390,322
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$393,759
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $390,321

Court Cases

Court Case Summary

Filing Date:
1992-06-03
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
ACTION COMMITTEE
Party Role:
Plaintiff
Party Name:
RIVERBEND HOUSING COMPANY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State