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
Name | Role | Address |
---|---|---|
CONCEPCION ALVAREZ | Chief Executive Officer | 100 COLUMBUS AVE, TUCKAHUE, NY, United States, 10707 |
Name | Role | Address |
---|---|---|
RIVERSIDE LIQUORS INC. | DOS Process Agent | 2728 BROADWAY, NEW YORK, NY, United States, 10025 |
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 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State