Search icon

L.A. RIVERSIDE BROKERAGE, INC.

Company Details

Name: L.A. RIVERSIDE BROKERAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1999 (26 years ago)
Entity Number: 2357409
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 1645 ST. NICHOLAS AVE, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MILADYS ANGELES DOS Process Agent 1645 ST. NICHOLAS AVE, NEW YORK, NY, United States, 10033

Chief Executive Officer

Name Role Address
MILADYS ANGELES Chief Executive Officer 1645 ST. NICHOLAS AVE, NEW YORK, NY, United States, 10033

History

Start date End date Type Value
2001-07-30 2003-03-03 Address 1648 ST. NICHOLAS AVE., NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2001-07-30 2003-03-03 Address 1648 ST. NICHOLAS AVE., NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office)
2001-07-30 2003-03-03 Address 1648 ST. NICHOLAS AVE., NEW YORK, NY, 10033, USA (Type of address: Service of Process)
1999-03-17 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-03-17 2001-07-30 Address 1648 ST. NICHOLAS AVENUE, NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120604000556 2012-06-04 ANNULMENT OF DISSOLUTION 2012-06-04
DP-2013251 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
070316002499 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050913002508 2005-09-13 BIENNIAL STATEMENT 2005-03-01
040505000033 2004-05-05 ANNULMENT OF DISSOLUTION 2004-05-05
DP-1656975 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
030303002884 2003-03-03 BIENNIAL STATEMENT 2003-03-01
010730002165 2001-07-30 BIENNIAL STATEMENT 2001-03-01
990601000595 1999-06-01 CERTIFICATE OF AMENDMENT 1999-06-01
990317000682 1999-03-17 CERTIFICATE OF INCORPORATION 1999-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9748598505 2021-03-12 0202 PPS 1645 Saint Nicholas Ave, New York, NY, 10040-3314
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127032
Loan Approval Amount (current) 127032
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10040-3314
Project Congressional District NY-13
Number of Employees 15
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127827.36
Forgiveness Paid Date 2021-11-02
3119967709 2020-05-01 0202 PPP 1645 ST NICHOLAS AVE, NEW YORK, NY, 10040
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107247
Loan Approval Amount (current) 107247
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10040-0001
Project Congressional District NY-13
Number of Employees 15
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108166.64
Forgiveness Paid Date 2021-03-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State