Search icon

RIVER LOUNGE INC.

Company Details

Name: RIVER LOUNGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Feb 1999 (26 years ago)
Date of dissolution: 13 Jul 2022
Entity Number: 2345705
ZIP code: 10028
County: Westchester
Place of Formation: New York
Address: 1442 THIRD AVE, NEW YORK, NY, United States, 10028

Contact Details

Phone +1 212-988-1842

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAD RIVER DOS Process Agent 1442 THIRD AVE, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
MICHAEL MASTELLONE Chief Executive Officer 1442 THIRD AVE, NEW YORK, NY, United States, 10028

Licenses

Number Status Type Date End date
1325001-DCA Inactive Business 2009-07-07 2011-12-31
1095371-DCA Inactive Business 2001-10-18 2005-02-28

History

Start date End date Type Value
2022-07-13 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-03-20 2022-12-24 Address 1442 THIRD AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2003-03-18 2007-03-20 Address 1442 THIRD AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2003-03-18 2022-12-24 Address 1442 THIRD AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1999-02-12 2022-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221224000208 2022-07-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-13
190208060519 2019-02-08 BIENNIAL STATEMENT 2019-02-01
170202006554 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150202007401 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130212006228 2013-02-12 BIENNIAL STATEMENT 2013-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
968001 RENEWAL INVOICED 2009-10-29 110 CRD Renewal Fee
968000 LICENSE INVOICED 2009-07-08 30 Cigarette Retail Dealer License Fee
551010 SWC-CON INVOICED 2004-04-19 5588.81982421875 Sidewalk Consent Fee
551009 SWC-CON INVOICED 2003-10-10 2169.43994140625 Sidewalk Consent Fee
582288 RENEWAL INVOICED 2003-05-14 510 Two-Year License Fee
446767 CNV_PC INVOICED 2003-04-22 445 Petition for revocable Consent - SWC Review Fee
446768 PLANREVIEW INVOICED 2003-04-22 310 Plan Review Fee
446769 CNV_FS INVOICED 2001-10-18 400 Comptroller's Office security fee - sidewalk cafT
446772 LICENSE INVOICED 2001-10-18 324 Two-Year License Fee
446771 CNV_FS INVOICED 2001-10-18 1500 Comptroller's Office security fee - sidewalk cafT

USAspending Awards / Financial Assistance

Date:
2020-06-08
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:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
138700.00
Total Face Value Of Loan:
138700.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
138700
Current Approval Amount:
138700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
139967.56

Court Cases

Court Case Summary

Filing Date:
2017-05-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
NAVARRO
Party Role:
Plaintiff
Party Name:
RIVER LOUNGE INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State