Search icon

RIVERSIDE LEARN -N- PLAY LLC

Company Details

Name: RIVERSIDE LEARN -N- PLAY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Oct 2005 (20 years ago)
Entity Number: 3265127
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 1795 RIVERSIDE DRIVE, APT. 1C, NEW YORK, NY, United States, 10034

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1795 RIVERSIDE DRIVE, APT. 1C, NEW YORK, NY, United States, 10034

Filings

Filing Number Date Filed Type Effective Date
111114002729 2011-11-14 BIENNIAL STATEMENT 2011-10-01
091015002679 2009-10-15 BIENNIAL STATEMENT 2009-10-01
071003002270 2007-10-03 BIENNIAL STATEMENT 2007-10-01
060201000979 2006-02-01 AFFIDAVIT OF PUBLICATION 2006-02-01
060201000983 2006-02-01 AFFIDAVIT OF PUBLICATION 2006-02-01
051005000497 2005-10-05 ARTICLES OF ORGANIZATION 2005-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5902817406 2020-05-13 0202 PPP 1795 Riverside Dr Ofc 1c, NEW YORK, NY, 10034-5330
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8669.3
Loan Approval Amount (current) 8669
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10034-5330
Project Congressional District NY-13
Number of Employees 2
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 8797.61
Forgiveness Paid Date 2021-11-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State