Search icon

SOUTH RIVERDALE SERVICE STATION, INC.

Company Details

Name: SOUTH RIVERDALE SERVICE STATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1997 (28 years ago)
Entity Number: 2145207
ZIP code: 10463
County: Bronx
Place of Formation: New York
Address: 3014 RIVERDALE AVE, BRONX, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOUTH RIVERDALE SERVICE STATION, INC. DOS Process Agent 3014 RIVERDALE AVE, BRONX, NY, United States, 10463

Chief Executive Officer

Name Role Address
BRUCE YUDMAN Chief Executive Officer 3014 RIVERDALE AVE, BRONX, NY, United States, 10463

History

Start date End date Type Value
1999-06-08 2013-05-09 Address 3014 RIVERDALE AVE, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
1999-06-08 2021-05-03 Address 3014 RIVERDALE AVE, BRONX, NY, 10463, USA (Type of address: Service of Process)
1997-05-20 1999-06-08 Address 3014 RIVERDALE AVE., BRONX, NY, 10463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503060744 2021-05-03 BIENNIAL STATEMENT 2021-05-01
130509006204 2013-05-09 BIENNIAL STATEMENT 2013-05-01
110609002964 2011-06-09 BIENNIAL STATEMENT 2011-05-01
090508002698 2009-05-08 BIENNIAL STATEMENT 2009-05-01
070517002727 2007-05-17 BIENNIAL STATEMENT 2007-05-01
050718002128 2005-07-18 BIENNIAL STATEMENT 2005-05-01
030514002162 2003-05-14 BIENNIAL STATEMENT 2003-05-01
010719002327 2001-07-19 BIENNIAL STATEMENT 2001-05-01
990608002668 1999-06-08 BIENNIAL STATEMENT 1999-05-01
970520000517 1997-05-20 CERTIFICATE OF INCORPORATION 1997-05-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-01-02 No data 3014 RIVERDALE AVE, Bronx, BRONX, NY, 10463 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-12 No data 3014 RIVERDALE AVE, Bronx, BRONX, NY, 10463 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5154707205 2020-04-27 0202 PPP 3014 Riverdale Avenue, BRONX, NY, 10463-3613
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12461.8
Loan Approval Amount (current) 12461.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10463-0001
Project Congressional District NY-15
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12539.94
Forgiveness Paid Date 2021-02-12
1876168307 2021-01-20 0202 PPS 3014 Riverdale Ave, Bronx, NY, 10463-3613
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12460
Loan Approval Amount (current) 12460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10463-3613
Project Congressional District NY-13
Number of Employees 1
NAICS code 332216
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12512.96
Forgiveness Paid Date 2021-06-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State