Search icon

160 RIVERSIDE CORP.

Company Details

Name: 160 RIVERSIDE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1967 (58 years ago)
Entity Number: 205968
ZIP code: 11356
County: New York
Place of Formation: New York
Address: C/O JOHN B. LOVETT & ASSOC, 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356
Principal Address: C/O JOHN B. LOVETT & ASSOC., 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 12475

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN MCCOLLUM Chief Executive Officer 160 RIVERSIDE DRIVE, 15B, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
160 RIVERSIDE CORP. DOS Process Agent C/O JOHN B. LOVETT & ASSOC, 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2025-04-21 2025-04-21 Address 160 RIVERSIDE DRIVE, 15B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2024-09-19 2025-04-21 Shares Share type: PAR VALUE, Number of shares: 12475, Par value: 1
2021-01-19 2025-04-21 Address C/O JOHN B. LOVETT & ASSOC, 109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2019-08-01 2021-01-19 Address C/O JOHN B. LOVETT & ASSOC, 109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2019-08-01 2025-04-21 Address 160 RIVERSIDE DRIVE, 15B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250421003583 2025-04-21 BIENNIAL STATEMENT 2025-04-21
210119060353 2021-01-19 BIENNIAL STATEMENT 2021-01-01
190801060807 2019-08-01 BIENNIAL STATEMENT 2019-01-01
150127002065 2015-01-27 BIENNIAL STATEMENT 2015-01-01
110317003133 2011-03-17 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
170587.50
Total Face Value Of Loan:
170587.50

Date of last update: 18 Mar 2025

Sources: New York Secretary of State