Search icon

RIVERVIEW HOUSING LLC

Company claim

Is this your business?

Get access!

Company Details

Name: RIVERVIEW HOUSING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jul 2006 (19 years ago)
Entity Number: 3389124
ZIP code: 10952
County: Chemung
Place of Formation: New York
Address: 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
VCORP AGENT SERVICES, INC. DOS Process Agent 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, United States, 10952

Agent

Name Role Address
VCORP AGENT SERVICES, INC. Agent 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, 10952

Unique Entity ID

CAGE Code:
69T17
UEI Expiration Date:
2020-10-06

Business Information

Activation Date:
2019-10-07
Initial Registration Date:
2011-02-18

Commercial and government entity program

CAGE number:
69T17
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-30
CAGE Expiration:
2025-09-28

Contact Information

POC:
SAM HOROWITZ

History

Start date End date Type Value
2024-05-21 2024-08-01 Address 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2024-05-21 2024-08-01 Address 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2011-08-31 2024-05-21 Address 86 ROUTE 59, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2006-07-17 2011-08-31 Address 108 AIRPORT EXECUTIVE BLVD., NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801039322 2024-08-01 BIENNIAL STATEMENT 2024-08-01
240521000175 2024-05-18 CERTIFICATE OF CHANGE BY ENTITY 2024-05-18
220725001935 2022-07-25 BIENNIAL STATEMENT 2022-07-01
201106060308 2020-11-06 BIENNIAL STATEMENT 2020-07-01
180709006879 2018-07-09 BIENNIAL STATEMENT 2018-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
30000.00
Total Face Value Of Loan:
0.00
Date:
2018-09-20
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
1105286.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-09-19
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
1088812.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-09-01
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
1072842.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-09-10
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
1094730.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State