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

Links between entities

Type Company Name Company Number State
Headquarter of RIVERSIDE BUILDERS, INC., CONNECTICUT 1349850 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RIVERSIDE BUILDERS, INC. 401K PLAN 2023 134162583 2024-10-10 RIVERSIDE BUILDERS, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-03-20
Business code 541990
Sponsor’s telephone number 2126143040
Plan sponsor’s address 900 BROADWAY, SUITE 802, NEW YORK, NY, 10003
RIVERSIDE BUILDERS, INC. 401(K) PLAN 2022 134162583 2023-03-29 RIVERSIDE BUILDERS, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-03-20
Business code 541990
Sponsor’s telephone number 2126143040
Plan sponsor’s address 900 BROADWAY, SUITE 802, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2023-03-29
Name of individual signing ELLIOT BERKOWITZ
RIVERSIDE BUILDERS, INC. 401(K) PLAN 2021 134162583 2022-08-18 RIVERSIDE BUILDERS, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-03-20
Business code 541990
Sponsor’s telephone number 2126143040
Plan sponsor’s address 900 BROADWAY, SUITE 802, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2022-08-18
Name of individual signing ELLIOT BERKOWITZ
RIVERSIDE BUILDERS, INC. 401(K) PLAN 2020 134162583 2021-06-15 RIVERSIDE BUILDERS, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-03-20
Business code 541990
Sponsor’s telephone number 2126143040
Plan sponsor’s address 900 BROADWAY, SUITE 802, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing ELLIOT BERKOWITZ
RIVERSIDE BUILDERS, INC. 401(K) PLAN 2019 134162583 2020-09-30 RIVERSIDE BUILDERS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-03-20
Business code 541990
Sponsor’s telephone number 2126143040
Plan sponsor’s address 900 BROADWAY, SUITE 802, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2020-09-30
Name of individual signing STEPHANIE ANDRADE
RIVERSIDE BUILDERS, INC. 401(K) PLAN 2018 134162583 2019-10-14 RIVERSIDE BUILDERS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-03-20
Business code 541990
Sponsor’s telephone number 2126143040
Plan sponsor’s address 900 BROADWAY, SUITE 802, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing STEPHANIE ANDRADE
RIVERSIDE BUILDERS, INC 401(K) PROFIT SHARING PLAN 2017 134162583 2018-07-26 RIVERSIDE BUILDERS, INC 20
Three-digit plan number (PN) 001
Effective date of plan 2006-03-20
Business code 541990
Sponsor’s telephone number 2126143040
Plan sponsor’s address 900 BROADWAY, SUITE 802, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing STEPHANIE ANDRADE
Role Employer/plan sponsor
Date 2018-07-26
Name of individual signing STEPHANIE ANDRADE
RIVERSIDE BUILDERS, INC 401(K) PROFIT SHARING PLAN 2017 134162583 2018-07-31 RIVERSIDE BUILDERS, INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-03-20
Business code 541990
Sponsor’s telephone number 2126143040
Plan sponsor’s address 900 BROADWAY, SUITE 802, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing STEPHANIE ANDRADE
Role Employer/plan sponsor
Date 2018-07-31
Name of individual signing STEPHANIE ANDRADE
RIVERSIDE BUILDERS, INC 401(K) PROFIT SHARING PLAN 2016 134162583 2017-08-01 RIVERSIDE BUILDERS, INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-03-20
Business code 541990
Sponsor’s telephone number 2126143040
Plan sponsor’s address 900 BROADWAY, SUITE 802, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2017-08-01
Name of individual signing STEPHANIE ANDRADE
Role Employer/plan sponsor
Date 2017-08-01
Name of individual signing STEPHANIE ANDRADE
RIVERSIDE BUILDERS, INC 401(K) PROFIT SHARING PLAN 2015 134162583 2016-06-07 RIVERSIDE BUILDERS, INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-03-20
Business code 541990
Sponsor’s telephone number 2126143040
Plan sponsor’s address 900 BROADWAY, SUITE 802, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2016-05-10
Name of individual signing STEPHANIE ANDRADE
Role Employer/plan sponsor
Date 2016-05-10
Name of individual signing STEPHANIE ANDRADE

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

Licenses

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

Permits

Number Date End date Type Address
M022025016A51 2025-01-16 2025-04-08 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 12 STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET
M022025016A50 2025-01-16 2025-04-08 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 12 STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET
M022025016A49 2025-01-16 2025-04-08 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 12 STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET
M022025016A48 2025-01-16 2025-04-08 OCCUPANCY OF ROADWAY AS STIPULATED WEST 12 STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET
M022025016A52 2025-01-16 2025-04-08 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 12 STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET
M022025016A47 2025-01-16 2025-04-08 CROSSING SIDEWALK WEST 12 STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET
M022025016A46 2025-01-16 2025-04-08 PLACE MATERIAL ON STREET WEST 12 STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET
M022025016A53 2025-01-16 2025-04-08 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 12 STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET
M022024323C19 2024-11-18 2024-12-12 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 73 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022024285A35 2024-10-11 2024-12-29 OCCUPANCY OF ROADWAY AS STIPULATED ST LUKES PLACE, MANHATTAN, FROM STREET HUDSON STREET TO STREET LEROY 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
2024-12-06 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-28 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-15 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-10 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-10 2024-05-10 Address 900 BROADWAY, STE. 802, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

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
050720002662 2005-07-20 BIENNIAL STATEMENT 2005-03-01
030506002803 2003-05-06 BIENNIAL STATEMENT 2003-03-01
010308000241 2001-03-08 CERTIFICATE OF INCORPORATION 2001-03-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-03 No data WEST 12 STREET, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET No data Street Construction Inspections: Post-Audit Department of Transportation construction debris container and multiple timber barriers occupying the roadway with no NYC DOT permit to store or occupy any portion of street with cited construction equipment, Cited permit expired on 12/27/2024.ID by DOB Permit#M00927480-I1-GC.
2024-11-14 No data ST LUKES PLACE, FROM STREET HUDSON STREET TO STREET LEROY STREET No data Street Construction Inspections: Active Department of Transportation Work not started
2024-04-02 No data ST LUKES PLACE, FROM STREET HUDSON STREET TO STREET LEROY STREET No data Street Construction Inspections: Active Department of Transportation Barricades in parking lane.
2024-03-26 No data ST LUKES PLACE, FROM STREET HUDSON STREET TO STREET LEROY STREET No data Street Construction Inspections: Active Department of Transportation Found sidewalk occupied with scaffolding.
2024-01-09 No data WASHINGTON STREET, FROM STREET BANK STREET TO STREET BETHUNE STREET No data Street Construction Inspections: Post-Audit Department of Transportation Found multiple jersey barriers along the west curb line serving no purpose.
2023-11-22 No data EAST 73 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation Container
2023-11-21 No data EAST 73 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation Roadway in compliance
2023-10-14 No data ST LUKES PLACE, FROM STREET HUDSON STREET TO STREET LEROY STREET No data Street Construction Inspections: Active Department of Transportation Acceptable
2023-10-11 No data WASHINGTON STREET, FROM STREET BANK STREET TO STREET BETHUNE STREET No data Street Construction Inspections: Active Department of Transportation Black construction container stored in the parking lane.
2023-10-04 No data PRINCE STREET, FROM STREET BROADWAY TO STREET MERCER STREET No data Street Construction Inspections: Pick-Up Department of Transportation I found respondent closed the sidewalk without a permit. Respondent fully closed the sidewalk to pedestrians causing them walk in the roadway. I spoke to Brian on site who identified himself as the foreman for the site, and employee of RIVERSIDE BLD

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9620298510 2021-03-12 0202 PPS 900 Broadway Ste 802, New York, NY, 10003-1229
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 937500
Loan Approval Amount (current) 937500
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, 10003-1229
Project Congressional District NY-12
Number of Employees 58
NAICS code 236220
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 947172.4
Forgiveness Paid Date 2022-03-31
2521387204 2020-04-16 0202 PPP 900 BROADWAY STE 802, NEW YORK, NY, 10003
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1062500
Loan Approval Amount (current) 1062500
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, 10003-0001
Project Congressional District NY-10
Number of Employees 54
NAICS code 236118
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 1074185.14
Forgiveness Paid Date 2021-05-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State