Search icon

404 RIVERSIDE DRIVE, INC.

Company Details

Name: 404 RIVERSIDE DRIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1966 (59 years ago)
Entity Number: 201113
ZIP code: 10011
County: New York
Place of Formation: New York
Address: C/O ARGO REAL ESTATE, 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 13000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHAUNCY LENNON Chief Executive Officer 404 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
404 RIVERSIDE DRIVE, INC. DOS Process Agent C/O ARGO REAL ESTATE, 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1993-09-14 2021-02-25 Address 404 RIVERSIDE DRIVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1993-09-14 2021-02-25 Address C/O WASHINGTON SQ. MGMT. CORP., 1356 FIRST AVENUE 3C, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1966-08-08 2021-07-26 Shares Share type: PAR VALUE, Number of shares: 13000, Par value: 1
1966-08-08 1993-09-14 Address 404 RIVERSIDE DRIVE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210225060308 2021-02-25 BIENNIAL STATEMENT 2018-08-01
C214121-3 1994-08-16 ASSUMED NAME LP INITIAL FILING 1994-08-16
930914002501 1993-09-14 BIENNIAL STATEMENT 1993-08-01
572523-4 1966-08-08 CERTIFICATE OF INCORPORATION 1966-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2565808600 2021-03-15 0202 PPP c/o Argo Real Estate LLC 50 West 17th Street, New York, NY, 10011
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145040
Loan Approval Amount (current) 145040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10011
Project Congressional District NY-10
Number of Employees 6
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146089.06
Forgiveness Paid Date 2021-12-15

Date of last update: 01 Mar 2025

Sources: New York Secretary of State