Search icon

352 RIVERDALE FOOD CENTER CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 352 RIVERDALE FOOD CENTER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2000 (25 years ago)
Entity Number: 2529974
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: 352 RIVERDALE AVE, YONKERS, NY, United States, 10705
Principal Address: 89 LIVINGSTON AVE, YONKERS, NY, United States, 10705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCY SOTO Chief Executive Officer 352 RIVERDALE AVE, YONKERS, NY, United States, 10705

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 352 RIVERDALE AVE, YONKERS, NY, United States, 10705

Licenses

Number Type Date Last renew date End date Address Description
551176 Retail grocery store No data No data No data 352 RIVERDALE AVE, YONKERS, NY, 10705 No data
0081-21-111266 Alcohol sale 2021-07-12 2021-07-12 2024-08-31 352 RIVERDALE AVENUE, YONKERS, New York, 10705 Grocery Store

History

Start date End date Type Value
2002-07-10 2004-08-25 Address 352 RIVERDALE AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2002-07-10 2004-08-25 Address 352 RIVERDALE AVE, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office)
2000-07-11 2004-08-25 Address 352 RIVERDALE AVENUE, YONKERS, NY, 10705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060615002128 2006-06-15 BIENNIAL STATEMENT 2006-07-01
040825002419 2004-08-25 BIENNIAL STATEMENT 2004-07-01
020710002620 2002-07-10 BIENNIAL STATEMENT 2002-07-01
000711000432 2000-07-11 CERTIFICATE OF INCORPORATION 2000-07-11

USAspending Awards / Financial Assistance

Date:
2020-06-19
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:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-05-18
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:
13231.25
Total Face Value Of Loan:
13231.25
Date:
2020-05-02
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

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13231.25
Current Approval Amount:
13231.25
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
13334.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State