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

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
000-036-555
State:
Alabama
Type:
Headquarter of
Company Number:
974272
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
M09000003968
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
208324333
Plan Year:
2023
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
81
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
1277018.34
Total Face Value Of Loan:
1277018.34
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
1155541.00
Total Face Value Of Loan:
1155541.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1277018.34
Current Approval Amount:
1277018.34
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1293672.06
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1155541
Current Approval Amount:
1155541
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1162429.29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State