Search icon

LOVENTHAL SILVER RIVERDALE LLC

Company Details

Name: LOVENTHAL SILVER RIVERDALE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jul 1997 (28 years ago)
Entity Number: 2165921
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 25 Hillside Ave, Office, c/o Ridgeway Property Management LLC, White Plains, NY, United States, 10601

DOS Process Agent

Name Role Address
LOVENTHAL SILVER RIVERDALE LLC DOS Process Agent 25 Hillside Ave, Office, c/o Ridgeway Property Management LLC, White Plains, NY, United States, 10601

History

Start date End date Type Value
2019-08-08 2023-09-29 Address 5683 RIVERDALE AVENUE, SUITE 203, RIVERDALE, NY, 10471, USA (Type of address: Service of Process)
2019-06-14 2019-08-08 Address SKYVIEW CENTER, 5683 RIVERDALE AVE., SUITE 203, RIVERDALE, NY, 10471, USA (Type of address: Service of Process)
2011-08-04 2019-06-14 Address 5683 RIVERDALE AVENUE, STE 203, RIVERDALE, NY, 10471, USA (Type of address: Service of Process)
2009-09-29 2011-08-04 Address 2736 INDEPENDENCE AVE, STE A, BRONX, NY, 10463, USA (Type of address: Service of Process)
2005-08-16 2009-09-29 Address 2736 INDEPENDENCE AVE, STE A, RIVERDALE, NY, 10463, USA (Type of address: Service of Process)
1997-07-28 2005-08-16 Address 180 SOUTH BROADWAY, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230929000083 2023-09-29 BIENNIAL STATEMENT 2023-07-01
220831002259 2022-08-31 BIENNIAL STATEMENT 2021-07-01
190808002050 2019-08-08 BIENNIAL STATEMENT 2019-07-01
190614060082 2019-06-14 BIENNIAL STATEMENT 2017-07-01
130723002247 2013-07-23 BIENNIAL STATEMENT 2013-07-01
110804002329 2011-08-04 BIENNIAL STATEMENT 2011-07-01
090929002427 2009-09-29 BIENNIAL STATEMENT 2009-07-01
070718002523 2007-07-18 BIENNIAL STATEMENT 2007-07-01
050816002363 2005-08-16 BIENNIAL STATEMENT 2005-07-01
030714002030 2003-07-14 BIENNIAL STATEMENT 2003-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8962007405 2020-05-19 0202 PPP C/O Hudsoncrest Properties, 5683 Riverdale Avenue, Suite 203, Riverdale, NY, 10471
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24600
Loan Approval Amount (current) 24600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverdale, BRONX, NY, 10471-0001
Project Congressional District NY-15
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24920.81
Forgiveness Paid Date 2021-09-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State