Search icon

RIVERSIDE FUNDING CORP.

Company Details

Name: RIVERSIDE FUNDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2003 (21 years ago)
Entity Number: 2974427
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 670 Long Beach Blvd, S119, Long Beach, NY, United States, 11561
Principal Address: 670 LONG BEACH BLVD, S119, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RIVERSIDE FUNDING CORP DOS Process Agent 670 Long Beach Blvd, S119, Long Beach, NY, United States, 11561

Chief Executive Officer

Name Role Address
FRED ROSSI Chief Executive Officer 670 LONG BEACH BLVD, S119, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
2013-11-06 2019-05-14 Address 30 WEST PARK AVE, S302, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2011-11-07 2019-05-14 Address 30 WEST PARK AVE, S302, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2011-11-07 2019-05-14 Address 30 WEST PARK AVE, S302, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
2010-11-10 2011-11-07 Address 30 WEST PARK AVE, 5302, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2010-11-10 2011-11-07 Address 30 WEST PARK AVE, 5302, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
2006-01-30 2013-11-06 Address 555 WEST BAY DR, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2006-01-30 2010-11-10 Address 24 E PARK AVE, S 204, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
2006-01-30 2010-11-10 Address 24 E PARK AVE, S 204, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2003-11-06 2006-01-30 Address 555 WEST BAY DRIVE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2003-11-06 2022-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220125000618 2022-01-25 BIENNIAL STATEMENT 2022-01-25
190514060262 2019-05-14 BIENNIAL STATEMENT 2017-11-01
151117006153 2015-11-17 BIENNIAL STATEMENT 2015-11-01
131106006383 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111107002648 2011-11-07 BIENNIAL STATEMENT 2011-11-01
101110002037 2010-11-10 BIENNIAL STATEMENT 2009-11-01
060130002004 2006-01-30 BIENNIAL STATEMENT 2005-11-01
031106000577 2003-11-06 CERTIFICATE OF INCORPORATION 2003-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5028907706 2020-05-01 0235 PPP STE 302 30 W PARK AVE, LONG BEACH, NY, 11561-2018
Loan Status Date 2021-12-17
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3072
Loan Approval Amount (current) 3072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LONG BEACH, NASSAU, NY, 11561-2018
Project Congressional District NY-04
Number of Employees 2
NAICS code 522292
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State