Search icon

RIVERSIDE LIQUORS INC.

Company Details

Name: RIVERSIDE LIQUORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1969 (55 years ago)
Entity Number: 284909
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 2728 BROADWAY, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CONCEPCION ALVAREZ Chief Executive Officer 100 COLUMBUS AVE, TUCKAHUE, NY, United States, 10707

DOS Process Agent

Name Role Address
RIVERSIDE LIQUORS INC. DOS Process Agent 2728 BROADWAY, NEW YORK, NY, United States, 10025

Licenses

Number Type Date Last renew date End date Address Description
0100-22-116983 Alcohol sale 2022-03-03 2022-03-03 2025-02-28 2728 BROADWAY, NEW YORK, New York, 10025 Liquor Store

History

Start date End date Type Value
1993-08-13 2003-11-28 Address 230 WEST 105 STREET, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1993-08-13 2014-05-15 Address 2746 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1993-08-13 2014-05-15 Address 2746 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1969-11-17 1993-08-13 Address 230 WEST 105TH ST., NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140515006242 2014-05-15 BIENNIAL STATEMENT 2013-11-01
091207002258 2009-12-07 BIENNIAL STATEMENT 2009-11-01
071204002558 2007-12-04 BIENNIAL STATEMENT 2007-11-01
051228002538 2005-12-28 BIENNIAL STATEMENT 2005-11-01
031128002240 2003-11-28 BIENNIAL STATEMENT 2003-11-01
011109002360 2001-11-09 BIENNIAL STATEMENT 2001-11-01
C299865-1 2001-03-12 ASSUMED NAME LLC INITIAL FILING 2001-03-12
991130002642 1999-11-30 BIENNIAL STATEMENT 1999-11-01
971217002017 1997-12-17 BIENNIAL STATEMENT 1997-11-01
950522002448 1995-05-22 BIENNIAL STATEMENT 1993-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5336468202 2020-08-07 0202 PPP 2728, Broadway ,, NEW YORK, NY, 10025-3939
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52700
Loan Approval Amount (current) 52700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10025-3939
Project Congressional District NY-13
Number of Employees 8
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53139.17
Forgiveness Paid Date 2021-06-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State