Search icon

RIVKA, INC.

Company Details

Name: RIVKA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 1995 (30 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1905152
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 101 ST. MARK'S PLACE, NEW YORK, NY, United States, 10003
Principal Address: 101 ST. MARKS PLACE, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
W4S6VP1JCXL4 2022-06-30 101 SAINT MARKS PL, NEW YORK, NY, 10009, 5146, USA 101 SAINT MARKS PL, NEW YORK, NY, 10009, 5146, USA

Business Information

Doing Business As CAFE MOGADOR
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-04-07
Initial Registration Date 2021-04-01
Entity Start Date 1985-10-01
Fiscal Year End Close Date Sep 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DANIEL ORLIN
Role MANAGING OFFICER
Address 101 ST MARKS PL, NEW YORK, NY, 10009, USA
Government Business
Title PRIMARY POC
Name DANIEL ORLIN
Role MANAGING OFFICER
Address 101 ST MARKS PL, NEW YORK, NY, 10009, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RIVKA, INC DEFINED BENEFIT PLAN 2017 133275783 2018-12-18 RIVKA, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 722511
Sponsor’s telephone number 2126772226
Plan sponsor’s address 101 ST. MARKS PL, NEW YORK, NY, 10009

Signature of

Role Plan administrator
Date 2018-12-18
Name of individual signing JANETTE DELFIN
RIVKA, INC DEFINED BENEFIT PLAN 2016 133275783 2018-06-07 RIVKA, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 722511
Sponsor’s telephone number 2126772226
Plan sponsor’s address 101 ST. MARKS PL, NEW YORK, NY, 10009

Signature of

Role Plan administrator
Date 2018-06-07
Name of individual signing JANETTE DELFIN
RIVKA, INC DEFINED BENEFIT PLAN 2015 133275783 2017-01-13 RIVKA, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 722511
Sponsor’s telephone number 2126772226
Plan sponsor’s address 101 ST. MARKS PL, NEW YORK, NY, 10009

Signature of

Role Plan administrator
Date 2017-01-13
Name of individual signing RIVKA ORLIN
RIVKA, INC DEFINED BENEFIT PLAN 2014 133275783 2016-01-27 RIVKA, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 722511
Sponsor’s telephone number 2126772226
Plan sponsor’s address 101 ST. MARKS PL, NEW YORK, NY, 10009

Signature of

Role Plan administrator
Date 2016-01-27
Name of individual signing RIVKA ORLIN
RIVKA, INC DEFINED BENEFIT PLAN 2013 133275783 2015-04-08 RIVKA, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 722511
Sponsor’s telephone number 2126772226
Plan sponsor’s address 101 ST. MARKS PL, NEW YORK, NY, 10009

Signature of

Role Plan administrator
Date 2015-04-08
Name of individual signing RIVKA ORLIN
RIVKA, INC. DEFINED BENEFIT PLAN 2012 133275783 2014-04-22 RIVKA, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 722110
Sponsor’s telephone number 2126772226
Plan sponsor’s address 101 ST. MARKS PL, NEW YORK, NY, 10009

Signature of

Role Plan administrator
Date 2014-04-22
Name of individual signing RIVKA ORLIN
RIVKA, INC. DEFINED BENEFIT PLAN 2011 133275783 2013-02-04 RIVKA, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 722110
Sponsor’s telephone number 2126772226
Plan sponsor’s address 101 ST. MARKS PL, NEW YORK, NY, 10009

Plan administrator’s name and address

Administrator’s EIN 133275783
Plan administrator’s name RIVKA, INC.
Plan administrator’s address 101 ST. MARKS PL, NEW YORK, NY, 10009
Administrator’s telephone number 2126772226

Signature of

Role Plan administrator
Date 2013-02-04
Name of individual signing RIVKA ORLIN
RIVKA, INC. DEFINED BENEFIT PLAN 2010 133275783 2012-07-11 RIVKA, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 722110
Sponsor’s telephone number 2126772226
Plan sponsor’s address 101 ST. MARKS PL, NEW YORK, NY, 10009

Plan administrator’s name and address

Administrator’s EIN 133275783
Plan administrator’s name RIVKA, INC.
Plan administrator’s address 101 ST. MARKS PL, NEW YORK, NY, 10009
Administrator’s telephone number 2126772226

Signature of

Role Plan administrator
Date 2012-07-11
Name of individual signing RIVKA ORLIN
RIVKA, INC. DEFINED BENEFIT PLAN 2009 133275783 2011-07-12 RIVKA, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 722110
Sponsor’s telephone number 2126772226
Plan sponsor’s address 101 ST. MARKS PL, NEW YORK, NY, 100090000000

Plan administrator’s name and address

Administrator’s EIN 133275783
Plan administrator’s name RIVKA, INC.
Plan administrator’s address 101 ST. MARKS PL, NEW YORK, NY, 100090000000
Administrator’s telephone number 2126772226

Signature of

Role Plan administrator
Date 2011-07-12
Name of individual signing RIVKA ORLIN

Chief Executive Officer

Name Role Address
JOSEF OHAYON Chief Executive Officer 101 ST. MARKS PLACE, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 ST. MARK'S PLACE, NEW YORK, NY, United States, 10003

Licenses

Number Type Date Last renew date End date Address Description
0340-22-107112 Alcohol sale 2022-09-14 2022-09-14 2024-09-30 101 ST MARKS PLACE, NEW YORK, New York, 10009 Restaurant

Filings

Filing Number Date Filed Type Effective Date
DP-1448001 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
990716002349 1999-07-16 BIENNIAL STATEMENT 1999-03-01
970423002071 1997-04-23 BIENNIAL STATEMENT 1997-03-01
950321000125 1995-03-21 CERTIFICATE OF INCORPORATION 1995-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1305377703 2020-05-01 0202 PPP 101 SAINT MARKS PL, NEW YORK, NY, 10009
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 398715
Loan Approval Amount (current) 398715
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 NEW YORK, NEW YORK, NY, 10009-0001
Project Congressional District NY-12
Number of Employees 37
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 402644.11
Forgiveness Paid Date 2021-04-29
9833658308 2021-01-31 0202 PPS 101 Saint Marks Pl, New York, NY, 10009-5146
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 557500
Loan Approval Amount (current) 557500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10009-5146
Project Congressional District NY-10
Number of Employees 40
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 561853.08
Forgiveness Paid Date 2021-11-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1906832 Americans with Disabilities Act - Other 2019-07-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-23
Termination Date 2019-09-25
Section 1331
Sub Section OT
Status Terminated

Parties

Name JUSCINSKA
Role Plaintiff
Name RIVKA, INC.
Role Defendant
1509184 Fair Labor Standards Act 2015-11-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action denied
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-11-20
Termination Date 2017-08-10
Date Issue Joined 2016-02-12
Section 0201
Sub Section FL
Status Terminated

Parties

Name SANTIAGO,
Role Plaintiff
Name RIVKA, INC.
Role Defendant
1409710 Fair Labor Standards Act 2014-12-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-12-09
Termination Date 2014-12-23
Section 0201
Sub Section DO
Status Terminated

Parties

Name DORADO
Role Plaintiff
Name RIVKA, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State