Search icon

RIVER PARTNERS, LLC

Company Details

Name: RIVER PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jul 2003 (22 years ago)
Entity Number: 2929486
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 142 West 29th St, 2nd Floor, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
MICHAEL MASTELLONE DOS Process Agent 142 West 29th St, 2nd Floor, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2015-07-06 2023-07-10 Address 1442 THIRD AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2006-12-22 2015-07-06 Address 1442 THIRD AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2005-08-10 2006-12-22 Address 1442 THIRD AVE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2003-07-11 2005-08-10 Address 23404 W. LYONS AVE #223, SANTAT CLARITA, CA, 91221, 2668, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230710003663 2023-07-10 BIENNIAL STATEMENT 2023-07-01
210719002945 2021-07-19 BIENNIAL STATEMENT 2021-07-19
190710060842 2019-07-10 BIENNIAL STATEMENT 2019-07-01
170710006304 2017-07-10 BIENNIAL STATEMENT 2017-07-01
150706006215 2015-07-06 BIENNIAL STATEMENT 2015-07-01
130711006584 2013-07-11 BIENNIAL STATEMENT 2013-07-01
110729002605 2011-07-29 BIENNIAL STATEMENT 2011-07-01
090722002752 2009-07-22 BIENNIAL STATEMENT 2009-07-01
070720002306 2007-07-20 BIENNIAL STATEMENT 2007-07-01
061222000057 2006-12-22 CERTIFICATE OF CHANGE 2006-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2900278605 2021-03-16 0202 PPS 142 W 29th St Fl 2, New York, NY, 10001-5683
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58900
Loan Approval Amount (current) 58900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10001-5683
Project Congressional District NY-12
Number of Employees 4
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59220.68
Forgiveness Paid Date 2021-10-25
7024937706 2020-05-01 0202 PPP 1442 Third Avenue Suite # 3, New York, NY, 10028
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49600
Loan Approval Amount (current) 49600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10028-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50141.47
Forgiveness Paid Date 2021-06-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State