Search icon

RIVERHEAD MOTORS, LLC

Company Details

Name: RIVERHEAD MOTORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Nov 1996 (28 years ago)
Entity Number: 2083957
ZIP code: 10019
County: Suffolk
Place of Formation: New York
Address: 101 WEST 55TH STREET, 101 WEST 55TH ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O THE ZUCKER ORGANIZATION DOS Process Agent 101 WEST 55TH STREET, 101 WEST 55TH ST, NEW YORK, NY, United States, 10019

Agent

Name Role Address
JOSEPH J. GIAMBOI, ESQ. Agent 101 WEST 55TH STREET, NEW YORK, NY, 10019

History

Start date End date Type Value
2006-11-14 2012-12-28 Address ATTN: JOSEPH J. GIAMBOI, ESQ., 101 W 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2005-11-07 2006-11-14 Address ATTN: JOSEPH J. GIAMBOI, ESQ., 101 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2000-11-08 2005-11-07 Address 840 OLD COUNTRY RD, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
1996-11-13 2000-11-08 Address ROUTE 58 AND OSTRANDER AVE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221101003175 2022-11-01 BIENNIAL STATEMENT 2022-11-01
150211002030 2015-02-11 BIENNIAL STATEMENT 2014-11-01
121228002226 2012-12-28 BIENNIAL STATEMENT 2012-11-01
101108002854 2010-11-08 BIENNIAL STATEMENT 2010-11-01
081118002628 2008-11-18 BIENNIAL STATEMENT 2008-11-01
061114002796 2006-11-14 BIENNIAL STATEMENT 2006-11-01
051117002514 2005-11-17 BIENNIAL STATEMENT 2004-11-01
051107000158 2005-11-07 CERTIFICATE OF CHANGE 2005-11-07
021030002041 2002-10-30 BIENNIAL STATEMENT 2002-11-01
001108002110 2000-11-08 BIENNIAL STATEMENT 2000-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1944547103 2020-04-10 0235 PPP 1521 Old Country Rd 0.0, Riverhead, NY, 11901-4433
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 730672.75
Loan Approval Amount (current) 730672.75
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riverhead, SUFFOLK, NY, 11901-4433
Project Congressional District NY-01
Number of Employees 55
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 738847.76
Forgiveness Paid Date 2021-05-27

Date of last update: 14 Mar 2025

Sources: New York Secretary of State