Search icon

RIVERSIDE SPECIALTY CHEMICALS INC.

Company Details

Name: RIVERSIDE SPECIALTY CHEMICALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 1995 (30 years ago)
Date of dissolution: 11 Sep 2023
Entity Number: 1942683
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 316 WEST 79TH ST, APT 7W, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES BERGOFFEN Chief Executive Officer 316 WEST 79TH ST, APT 7W, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
JAMES BERGOFFEN DOS Process Agent 316 WEST 79TH ST, APT 7W, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
1997-07-23 2003-07-07 Address 160 W 77TH ST, STE 4D, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1997-07-23 2003-07-07 Address 160 W 77TH ST, STE 4D, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1997-07-23 2003-07-07 Address 160 W 77TH ST, STE 4D, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1995-07-27 2022-06-16 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1995-07-27 1997-07-23 Address 160 WEST 77TH STREET SUITE 4D, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230911003685 2023-08-14 CERTIFICATE OF MERGER 2023-08-14
110812002139 2011-08-12 BIENNIAL STATEMENT 2011-07-01
090909002493 2009-09-09 BIENNIAL STATEMENT 2009-07-01
070719002495 2007-07-19 BIENNIAL STATEMENT 2007-07-01
050831002054 2005-08-31 BIENNIAL STATEMENT 2005-07-01
030707002061 2003-07-07 BIENNIAL STATEMENT 2003-07-01
010709002208 2001-07-09 BIENNIAL STATEMENT 2001-07-01
990729002198 1999-07-29 BIENNIAL STATEMENT 1999-07-01
970723002023 1997-07-23 BIENNIAL STATEMENT 1997-07-01
950727000083 1995-07-27 CERTIFICATE OF INCORPORATION 1995-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6389717403 2020-05-14 0202 PPP 316 West 79th St Suite 7W, New York, NY, 10024-6128
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69200
Loan Approval Amount (current) 69200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10024-6128
Project Congressional District NY-12
Number of Employees 5
NAICS code 424690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 69851.63
Forgiveness Paid Date 2021-05-03
9504548701 2021-04-08 0202 PPS 316 W 79th St Apt 7W, New York, NY, 10024-6128
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71700
Loan Approval Amount (current) 71700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10024-6128
Project Congressional District NY-12
Number of Employees 7
NAICS code 424690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72082.4
Forgiveness Paid Date 2021-10-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State