Search icon

RIVERVIEW EQUITY-1 LLC

Company Details

Name: RIVERVIEW EQUITY-1 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Sep 2006 (19 years ago)
Entity Number: 3418279
ZIP code: 14051
County: Erie
Place of Formation: New York
Address: 6105 TRANSIT RD, STE 140, EAST AMHERST, NY, United States, 14051

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300CYGGS13QXLZG63 3418279 US-NY GENERAL ACTIVE 2006-09-28

Addresses

Legal 6105 Transit Road, Suite 140, East Amherst, US-NY, US, 14051
Headquarters 6105 Transit Road, Suite 140, East Amherst, US-NY, US, 14051

Registration details

Registration Date 2014-08-14
Last Update 2023-11-13
Status ISSUED
Next Renewal 2024-11-13
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3418279

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 6105 TRANSIT RD, STE 140, EAST AMHERST, NY, United States, 14051

History

Start date End date Type Value
2006-09-28 2012-09-24 Address 6105 TRANSIT ROAD SUITE 140, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220624000644 2022-06-24 BIENNIAL STATEMENT 2020-09-01
191121060120 2019-11-21 BIENNIAL STATEMENT 2018-09-01
170807006557 2017-08-07 BIENNIAL STATEMENT 2016-09-01
140919006368 2014-09-19 BIENNIAL STATEMENT 2014-09-01
120924002213 2012-09-24 BIENNIAL STATEMENT 2012-09-01
100924002328 2010-09-24 BIENNIAL STATEMENT 2010-09-01
080902002419 2008-09-02 BIENNIAL STATEMENT 2008-09-01
070206000750 2007-02-06 CERTIFICATE OF PUBLICATION 2007-02-06
060928000391 2006-09-28 ARTICLES OF ORGANIZATION 2006-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5250628310 2021-01-25 0296 PPS 6105 Transit Rd Ste 140, East Amherst, NY, 14051-2611
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34325
Loan Approval Amount (current) 34325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Amherst, ERIE, NY, 14051-2611
Project Congressional District NY-23
Number of Employees 5
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34616.53
Forgiveness Paid Date 2021-12-09
9803597110 2020-04-15 0296 PPP 6105 Transit Road Suite 140, East Amherst, NY, 14051
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34300
Loan Approval Amount (current) 34300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Amherst, ERIE, NY, 14051-0001
Project Congressional District NY-26
Number of Employees 5
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34499.22
Forgiveness Paid Date 2020-11-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State