Search icon

RIVERSIDE ABSTRACT, LLC

Headquarter

Company Details

Name: RIVERSIDE ABSTRACT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jan 2007 (18 years ago)
Entity Number: 3468003
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: SUITE 208, 3839 FLATLANDS AVENUE, BROOKLYN, NY, United States, 11234

Links between entities

Type Company Name Company Number State
Headquarter of RIVERSIDE ABSTRACT, LLC, Alabama 000-036-555 Alabama
Headquarter of RIVERSIDE ABSTRACT, LLC, MISSISSIPPI 974272 MISSISSIPPI
Headquarter of RIVERSIDE ABSTRACT, LLC, FLORIDA M09000003968 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RIVERSIDE ABSTRACT 401(K) PLAN 2023 208324333 2024-09-25 RIVERSIDE ABSTRACT LLC 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531390
Sponsor’s telephone number 7182524200
Plan sponsor’s address 3839 FLATLANDS AVE., BROOKLYN, NY, 11234

Signature of

Role Plan administrator
Date 2024-09-25
Name of individual signing AZI MINDICK
Valid signature Filed with authorized/valid electronic signature
RIVERSIDE ABSTRACT 401(K) PLAN 2022 208324333 2023-10-11 RIVERSIDE ABSTRACT LLC 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531390
Sponsor’s telephone number 7182524200
Plan sponsor’s address 3839 FLATLANDS AVE., BROOKLYN, NY, 11234

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing AZI MINDICK
RIVERSIDE ABSTRACT 401(K) PLAN 2021 208324333 2022-10-13 RIVERSIDE ABSTRACT LLC 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531390
Sponsor’s telephone number 7182524200
Plan sponsor’s address 3839 FLATLANDS AVE., BROOKLYN, NY, 11234

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing AZI MINDICK
RIVERSIDE ABSTRACT 401(K) PLAN 2020 208324333 2021-10-12 RIVERSIDE ABSTRACT LLC 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531390
Sponsor’s telephone number 7182524200
Plan sponsor’s address 3839 FLATLANDS AVE., BROOKLYN, NY, 11234

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing AZI MINDICK
RIVERSIDE ABSTRACT 401(K) PLAN 2019 208324333 2020-10-15 RIVERSIDE ABSTRACT LLC 81
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531390
Sponsor’s telephone number 7182524200
Plan sponsor’s address 3839 FLATLANDS AVE., BROOKLYN, NY, 11234

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing AZI MINDICK
RIVERSIDE ABSTRACT 401(K) PLAN 2019 208324333 2021-10-11 RIVERSIDE ABSTRACT LLC 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531390
Sponsor’s telephone number 7182524200
Plan sponsor’s address 3839 FLATLANDS AVE., BROOKLYN, NY, 11234

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing AZI MINDICK
RIVERSIDE ABSTRACT 401(K) PLAN 2018 208324333 2019-10-07 RIVERSIDE ABSTRACT LLC 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531390
Sponsor’s telephone number 7182524200
Plan sponsor’s address 3839 FLATLANDS AVE., BROOKLYN, NY, 11234

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing AZI MINDICK
RIVERSIDE ABSTRACT 401(K) PLAN 2017 208324333 2018-10-15 RIVERSIDE ABSTRACT LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531390
Sponsor’s telephone number 7182524200
Plan sponsor’s address 3839 FLATLANDS AVE., BROOKLYN, NY, 11234

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing AZI MINDICK
RIVERSIDE ABSTRACT 401(K) PLAN 2016 208324333 2017-10-15 RIVERSIDE ABSTRACT LLC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531390
Sponsor’s telephone number 7182524200
Plan sponsor’s address 3839 FLATLANDS AVE., BROOKLYN, NY, 11234

Signature of

Role Plan administrator
Date 2017-10-15
Name of individual signing AZI MINDICK
RIVERSIDE ABSTRACT 401(K) PLAN 2015 208324333 2016-10-05 RIVERSIDE ABSTRACT LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531390
Sponsor’s telephone number 7182524200
Plan sponsor’s address 3839 FLATLANDS AVE., BROOKLYN, NY, 11234

Signature of

Role Plan administrator
Date 2016-10-05
Name of individual signing AZI MINDICK

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent SUITE 208, 3839 FLATLANDS AVENUE, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2023-03-01 2025-01-15 Address SUITE 208, 3839 FLATLANDS AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2010-12-02 2023-03-01 Address SUITE 208, 3839 FLATLANDS AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2007-01-26 2010-12-02 Address 3006 AVENUE M, SUITE 1C, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250115001857 2025-01-15 BIENNIAL STATEMENT 2025-01-15
230301004143 2023-03-01 BIENNIAL STATEMENT 2023-01-01
210105061181 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190114060310 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170523006042 2017-05-23 BIENNIAL STATEMENT 2017-01-01
150603006656 2015-06-03 BIENNIAL STATEMENT 2015-01-01
130130006348 2013-01-30 BIENNIAL STATEMENT 2013-01-01
110121002803 2011-01-21 BIENNIAL STATEMENT 2011-01-01
101202000513 2010-12-02 CERTIFICATE OF CHANGE 2010-12-02
081229002502 2008-12-29 BIENNIAL STATEMENT 2009-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6866717200 2020-04-28 0202 PPP 3839 FLATLANDS AVE, STE 208,, BROOKLYN, NY, 11234
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1155541
Loan Approval Amount (current) 1155541
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 114
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1162429.29
Forgiveness Paid Date 2021-02-16
1895088302 2021-01-20 0202 PPS 3839 Flatlands Ave Ste 208, Brooklyn, NY, 11234-3534
Loan Status Date 2021-02-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1277018.34
Loan Approval Amount (current) 1277018.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-3534
Project Congressional District NY-09
Number of Employees 85
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1293672.06
Forgiveness Paid Date 2022-05-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State