Search icon

RIVERSTONE PROPERTIES, INC.

Company Details

Name: RIVERSTONE PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2001 (24 years ago)
Entity Number: 2648083
ZIP code: 11940
County: Suffolk
Place of Formation: New York
Address: 4 NORMANDIE LANE, 4 NORMANDIE LANE, EAST MORICHES, NY, United States, 11940
Principal Address: 4 NORMANDIE LANE, EAST MORICHES, NY, United States, 11940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHELE PERRI SILVERMAN Chief Executive Officer 4 NORMANDIE LANE, EAST MORICHES, NY, United States, 11940

DOS Process Agent

Name Role Address
RIVERSTONE PROPERTIES, INC. DOS Process Agent 4 NORMANDIE LANE, 4 NORMANDIE LANE, EAST MORICHES, NY, United States, 11940

History

Start date End date Type Value
2024-11-22 2024-11-22 Address 4 NORMANDIE LANE, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer)
2021-06-01 2024-11-22 Address 4 NORMANDIE LANE, 4 NORMANDIE LANE, EAST MORICHES, NY, 11940, USA (Type of address: Service of Process)
2020-03-18 2024-11-22 Address 4 NORMANDIE LANE, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer)
2020-03-18 2021-06-01 Address MICHELE PERRI SILVERMAN, 4 NORMANDIE LANE, EAST MORICH, NY, 11940, USA (Type of address: Service of Process)
2018-09-19 2020-03-18 Address MICHELE PERN SILVERMAN, 4 NORMANDALE LANE, EAST MORICHES, NY, 11940, USA (Type of address: Service of Process)
2018-09-19 2020-03-18 Address 4 NORMANDALE LANE, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer)
2018-09-19 2020-03-18 Address 4 NORMANDALE LANE, EAST MORICHES, NY, 11940, USA (Type of address: Principal Executive Office)
2003-06-18 2018-09-19 Address 10 WILCOX AVE, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
2003-06-18 2018-09-19 Address 10 WILCOX AVE, CENTER MORICHES, NY, 11934, USA (Type of address: Principal Executive Office)
2001-06-08 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241122000236 2024-11-22 BIENNIAL STATEMENT 2024-11-22
210601061404 2021-06-01 BIENNIAL STATEMENT 2021-06-01
200318060227 2020-03-18 BIENNIAL STATEMENT 2019-06-01
180919002003 2018-09-19 BIENNIAL STATEMENT 2017-06-01
050819002453 2005-08-19 BIENNIAL STATEMENT 2005-06-01
030618002367 2003-06-18 BIENNIAL STATEMENT 2003-06-01
010608000062 2001-06-08 CERTIFICATE OF INCORPORATION 2001-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2516407301 2020-04-29 0235 PPP 4 NORMANDIE LANE, EAST MORICHES, NY, 11940
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28885
Loan Approval Amount (current) 28885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST MORICHES, SUFFOLK, NY, 11940-0001
Project Congressional District NY-02
Number of Employees 6
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 29118.45
Forgiveness Paid Date 2021-03-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State