Search icon

RIVOLI DESIGN GROUP, INC.

Company Details

Name: RIVOLI DESIGN GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1999 (26 years ago)
Entity Number: 2349845
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 30 WEST STREET, PH2C, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN M. RIVOLI Chief Executive Officer 30 WEST STREET, PH2C, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
JOHN M. RIVOLI DOS Process Agent 30 WEST STREET, PH2C, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 30 WEST STREET, PH2C, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address 10 WEST STREET, #28C, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-02-18 2025-02-01 Address 10 WEST STREET, #28C, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-02-18 2023-02-18 Address 30 WEST STREET, PH2C, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-02-18 2023-02-18 Address 10 WEST STREET, #28C, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-02-18 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-18 2025-02-01 Address 30 WEST STREET, PH2C, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-02-18 2025-02-01 Address 30 WEST STREET, PH2C, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2021-02-10 2023-02-18 Address 10 WEST STREET, #28C, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2021-02-10 2023-02-18 Address 10 WEST STREET, #28C, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250201039832 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230218000435 2023-02-18 BIENNIAL STATEMENT 2023-02-01
210210060425 2021-02-10 BIENNIAL STATEMENT 2021-02-01
190211061022 2019-02-11 BIENNIAL STATEMENT 2019-02-01
170202006625 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150203007248 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130211006235 2013-02-11 BIENNIAL STATEMENT 2013-02-01
110304002981 2011-03-04 BIENNIAL STATEMENT 2011-02-01
090206002676 2009-02-06 BIENNIAL STATEMENT 2009-02-01
070226002933 2007-02-26 BIENNIAL STATEMENT 2007-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8527768804 2021-04-22 0202 PPS 10 West St Apt 28C, New York, NY, 10004-3407
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10004-3407
Project Congressional District NY-10
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35222
Forgiveness Paid Date 2021-12-16
1824697108 2020-04-10 0202 PPP 10 West Street #28C, New York, NY, 10004-3407
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23710
Loan Approval Amount (current) 23710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10004-3407
Project Congressional District NY-10
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23947.52
Forgiveness Paid Date 2021-04-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State