Search icon

RIVERSIDE BUILDERS, INC.

Headquarter

Company Details

Name: RIVERSIDE BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2001 (24 years ago)
Entity Number: 2613718
ZIP code: 10003
County: Rockland
Place of Formation: New York
Address: 900 BROADWAY, STE. 802, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-614-3040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELLIOT BERKOWITZ Chief Executive Officer 900 BROADWAY, STE. 802, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 900 BROADWAY, STE. 802, NEW YORK, NY, United States, 10003

Links between entities

Type:
Headquarter of
Company Number:
1349850
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
134162583
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1185781-DCA Active Business 2007-09-14 2025-02-28

Permits

Number Date End date Type Address
M022025119A05 2025-04-29 2025-07-08 OCCUPANCY OF ROADWAY AS STIPULATED WEST 11 STREET, MANHATTAN, FROM STREET BLEECKER STREET TO STREET WEST 4 STREET
M022025119A06 2025-04-29 2025-07-08 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 11 STREET, MANHATTAN, FROM STREET BLEECKER STREET TO STREET WEST 4 STREET
M022025119A03 2025-04-29 2025-07-08 PLACE MATERIAL ON STREET WEST 11 STREET, MANHATTAN, FROM STREET BLEECKER STREET TO STREET WEST 4 STREET
M022025119A04 2025-04-29 2025-07-08 CROSSING SIDEWALK WEST 11 STREET, MANHATTAN, FROM STREET BLEECKER STREET TO STREET WEST 4 STREET
M022025119A07 2025-04-29 2025-07-08 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 11 STREET, MANHATTAN, FROM STREET BLEECKER STREET TO STREET WEST 4 STREET

History

Start date End date Type Value
2025-03-10 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-25 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-12 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-30 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-30 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240510001791 2024-05-10 BIENNIAL STATEMENT 2024-05-10
230525003545 2023-05-25 CERTIFICATE OF CHANGE BY ENTITY 2023-05-25
211223002170 2021-12-23 BIENNIAL STATEMENT 2021-12-23
200701060682 2020-07-01 BIENNIAL STATEMENT 2019-03-01
070321002606 2007-03-21 BIENNIAL STATEMENT 2007-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3551260 TRUSTFUNDHIC INVOICED 2022-11-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3551261 RENEWAL INVOICED 2022-11-08 100 Home Improvement Contractor License Renewal Fee
3283394 TRUSTFUNDHIC INVOICED 2021-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3283395 RENEWAL INVOICED 2021-01-14 100 Home Improvement Contractor License Renewal Fee
2925058 TRUSTFUNDHIC INVOICED 2018-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2925059 RENEWAL INVOICED 2018-11-02 100 Home Improvement Contractor License Renewal Fee
2493324 RENEWAL INVOICED 2016-11-21 100 Home Improvement Contractor License Renewal Fee
2493323 TRUSTFUNDHIC INVOICED 2016-11-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2006690 LICENSEDOC10 INVOICED 2015-03-03 10 License Document Replacement
1873311 TRUSTFUNDHIC INVOICED 2014-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
937500
Current Approval Amount:
937500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
947172.4
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1062500
Current Approval Amount:
1062500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1074185.14

Court Cases

Court Case Summary

Filing Date:
2015-12-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
HERNANDEZ
Party Role:
Plaintiff
Party Name:
RIVERSIDE BUILDERS, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State