Search icon

RIVER STREET REALTY CORP.

Company Details

Name: RIVER STREET REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1997 (28 years ago)
Entity Number: 2140509
ZIP code: 10528
County: Westchester
Place of Formation: New York
Principal Address: 65 RIVER ST, NEW ROCHELLE, NY, United States, 10801
Address: 209 Union Avenue, Harrison, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL F GRAVENESE DOS Process Agent 209 Union Avenue, Harrison, NY, United States, 10528

Chief Executive Officer

Name Role Address
MICHAEL F GRAVENESE Chief Executive Officer 65 RIVER ST, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2023-05-03 2023-05-03 Address 65 RIVER ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2011-05-27 2023-05-03 Address 65 RIVER ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2011-05-27 2023-05-03 Address 65 RIVER ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2006-07-12 2011-05-27 Address 65 RIVER STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2006-07-12 2011-05-27 Address 65 RIVER STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230503000335 2023-05-03 BIENNIAL STATEMENT 2023-05-01
221004003699 2022-10-04 BIENNIAL STATEMENT 2021-05-01
130517006184 2013-05-17 BIENNIAL STATEMENT 2013-05-01
110527002081 2011-05-27 BIENNIAL STATEMENT 2011-05-01
090422002933 2009-04-22 BIENNIAL STATEMENT 2009-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State