Search icon

RIVERDALE TILE & CARPENTRY, LLC

Company Details

Name: RIVERDALE TILE & CARPENTRY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jun 2006 (19 years ago)
Entity Number: 3373017
ZIP code: 10502
County: Westchester
Place of Formation: New York
Address: 25 RIVERVIEW AVENUE, ARDSLEY, NY, United States, 10502

Contact Details

Phone +1 914-693-8226

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 25 RIVERVIEW AVENUE, ARDSLEY, NY, United States, 10502

Licenses

Number Status Type Date End date
1375653-DCA Active Business 2010-10-27 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
200601060324 2020-06-01 BIENNIAL STATEMENT 2020-06-01
140609007118 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120713003253 2012-07-13 BIENNIAL STATEMENT 2012-06-01
100810003242 2010-08-10 BIENNIAL STATEMENT 2010-06-01
080624002425 2008-06-24 BIENNIAL STATEMENT 2008-06-01
060911000240 2006-09-11 CERTIFICATE OF PUBLICATION 2006-09-11
060608000013 2006-06-08 ARTICLES OF ORGANIZATION 2006-06-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3539060 TRUSTFUNDHIC INVOICED 2022-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3539061 RENEWAL INVOICED 2022-10-19 100 Home Improvement Contractor License Renewal Fee
3464597 LICENSEDOC10 INVOICED 2022-07-21 10 License Document Replacement
3258386 RENEWAL INVOICED 2020-11-17 100 Home Improvement Contractor License Renewal Fee
3258265 TRUSTFUNDHIC INVOICED 2020-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2900191 RENEWAL INVOICED 2018-10-03 100 Home Improvement Contractor License Renewal Fee
2900190 TRUSTFUNDHIC INVOICED 2018-10-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2491693 TRUSTFUNDHIC INVOICED 2016-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2491694 RENEWAL INVOICED 2016-11-17 100 Home Improvement Contractor License Renewal Fee
2049702 RENEWAL INVOICED 2015-04-16 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9425387304 2020-05-02 0202 PPP 25 Riverview Ave, ARDSLEY, NY, 10502
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13700
Loan Approval Amount (current) 13700
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 ARDSLEY, WESTCHESTER, NY, 10502-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 236115
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 13883.81
Forgiveness Paid Date 2021-09-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State