Search icon

RIVERSIDE GOURMET DELI INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIVERSIDE GOURMET DELI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1998 (27 years ago)
Entity Number: 2305899
ZIP code: 10703
County: Westchester
Place of Formation: New York
Address: 756 PALISADE AVENUE, YONKERS, NY, United States, 10703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 756 PALISADE AVENUE, YONKERS, NY, United States, 10703

Chief Executive Officer

Name Role Address
MOHAMED A. ALROBYE Chief Executive Officer 35 CHASE STREET, YONKERS, NY, United States, 10703

Licenses

Number Type Date Last renew date End date Address Description
550814 Retail grocery store No data No data No data 756 PALISIDE AVE, YONKERS, NY, 10703 No data
0081-23-111915 Alcohol sale 2023-05-03 2023-05-03 2026-04-30 756 PALISADES AVENUE, YONKERS, New York, 10703 Grocery Store

History

Start date End date Type Value
2024-10-30 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-10-03 2006-10-12 Address 35 CHASE ST, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
2000-10-03 2006-10-12 Address 756 PALISADE AVE, YONKERS, NY, 10703, USA (Type of address: Principal Executive Office)
1998-10-13 2006-10-12 Address 756 PALISADES AVE., YONKERS, NY, 10703, USA (Type of address: Service of Process)
1998-10-13 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
141001006944 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121004006868 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101018002235 2010-10-18 BIENNIAL STATEMENT 2010-10-01
081219002383 2008-12-19 BIENNIAL STATEMENT 2008-10-01
061012002616 2006-10-12 BIENNIAL STATEMENT 2006-10-01

USAspending Awards / Financial Assistance

Date:
2020-06-12
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:
25629.00
Total Face Value Of Loan:
25629.00

Paycheck Protection Program

Date Approved:
2020-06-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25629
Current Approval Amount:
25629
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25995.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State