Search icon

RIVER 2 RIVER REALTY, INC.

Headquarter

Company Details

Name: RIVER 2 RIVER REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2005 (20 years ago)
Entity Number: 3232772
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 635 WEST 42ND ST APT 32A, NEW YORK, NY, United States, 10036
Principal Address: 635 W 42ND ST APT 32A, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RIVER 2 RIVER REALTY, INC. DOS Process Agent 635 WEST 42ND ST APT 32A, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
DANIEL NEIDITCH Chief Executive Officer 635 W 42ND ST APT 32A, NEW YORK, NY, United States, 10036

Links between entities

Type:
Headquarter of
Company Number:
0920819
State:
CONNECTICUT

Licenses

Number Type End date
30KU1164289 ASSOCIATE BROKER 2025-07-27
31NE0933927 CORPORATE BROKER 2025-07-26
109902829 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2011-07-21 2013-07-08 Address 625 WEST 42ND ST APT 32A, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-10-18 2011-07-21 Address 635 W 42ND ST APT 33A, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2007-10-18 2011-07-21 Address 635 W 42ND ST APT 33A, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2007-10-18 2011-07-21 Address 625 WEST 42ND ST APT 33A, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2005-07-20 2023-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130708006841 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110721002022 2011-07-21 BIENNIAL STATEMENT 2011-07-01
090702002910 2009-07-02 BIENNIAL STATEMENT 2009-07-01
071018002407 2007-10-18 BIENNIAL STATEMENT 2007-07-01
050720000287 2005-07-20 CERTIFICATE OF INCORPORATION 2005-07-20

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-10000.00
Total Face Value Of Loan:
20832.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20958.46
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21014.6

Court Cases

Court Case Summary

Filing Date:
2018-07-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
MURPHY
Party Role:
Plaintiff
Party Name:
RIVER 2 RIVER REALTY, INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State