Search icon

RIVERVIEW RESTAURANT INC.

Company Details

Name: RIVERVIEW RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2003 (22 years ago)
Entity Number: 2892971
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 2-01 50TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-392-5000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABDELAZIZ RAOUF DOS Process Agent 2-01 50TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
1162313-DCA Inactive Business 2007-05-04 2011-09-15

Filings

Filing Number Date Filed Type Effective Date
030410000106 2003-04-10 CERTIFICATE OF INCORPORATION 2003-04-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-13 No data 45 FAIR STREET, COLD SPRING Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2024-05-22 No data 45 FAIR STREET, COLD SPRING Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2023-11-16 No data 45 FAIR STREET, COLD SPRING Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14B - Effective measures not used to control entrance (rodent-, insect-proof contruction). Harborage areas available for rodents, insects and other vermin
2023-05-17 No data 45 FAIR STREET, COLD SPRING Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2022-11-17 No data 45 FAIR STREET, COLD SPRING Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2022-06-29 No data 45 FAIR STREET, COLD SPRING Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2021-09-08 No data 45 FAIR STREET, COLD SPRING Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2021-02-12 No data 45 FAIR STREET, COLD SPRING Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-01-22 No data 45 FAIR STREET, COLD SPRING Critical Violation Food Service Establishment Inspections New York State Department of Health 1F - Shellfish not from approved sources, improperly tagged/labeled, tags not retained 90 days.
2020-12-09 No data 45 FAIR STREET, COLD SPRING Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1921592 PL VIO INVOICED 2014-12-22 5000 PL - Padlock Violation
135595 PL VIO INVOICED 2011-01-13 300 PL - Padlock Violation
612330 CNV_PC INVOICED 2009-11-13 445 Petition for revocable Consent - SWC Review Fee
612337 SWC-CON INVOICED 2009-02-18 27008.419921875 Sidewalk Consent Fee
612338 SWC-CON INVOICED 2008-03-24 28603.689453125 Sidewalk Consent Fee
790304 RENEWAL INVOICED 2007-05-04 510 Two-Year License Fee
612331 CNV_PC INVOICED 2007-05-03 445 Petition for revocable Consent - SWC Review Fee
612332 PLANREVIEW INVOICED 2007-05-03 310 Plan Review Fee
612339 SWC-CON INVOICED 2007-03-21 27588.9609375 Sidewalk Consent Fee
612340 SWC-CON INVOICED 2006-04-07 25243.25 Sidewalk Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-06-06 Settlement (Pre-Hearing) CAFE W/OUT LICENSE &/OR CONSENT 1 No data No data 1
2014-06-06 Settlement (Pre-Hearing) ENGAGED IN ACTIVITY WITHOUT REQUIRED LICENSE 1 No data No data 1
2014-06-06 Settlement (Pre-Hearing) Failed to comply with settlement agreement. 1 No data No data 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8364887302 2020-05-01 0202 PPP 45 FAIR STREET, COLD SPRING, NY, 10516
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88520
Loan Approval Amount (current) 88520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLD SPRING, PUTNAM, NY, 10516-0001
Project Congressional District NY-17
Number of Employees 12
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89317.89
Forgiveness Paid Date 2021-04-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State