Search icon

RIVERCROSS TENANTS' CORP.

Company Details

Name: RIVERCROSS TENANTS' CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1974 (50 years ago)
Entity Number: 358976
ZIP code: 11710
County: New York
Place of Formation: New York
Address: ATT:,ROBERT BERNSTEIN, ESQ, 2099 BELLMORE AVENUE, BELLMORE, NY, United States, 11710
Principal Address: 531 MAIN STREET, NEW YORK, NY, United States, 10044

Shares Details

Shares issued 100000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
SANJIV TANDON Chief Executive Officer 531 MAIN STREET, APT. 1515, ROOSEVELT ISLAND, NY, United States, 10044

DOS Process Agent

Name Role Address
BAKER GREENSPAN & BERNSTEIN DOS Process Agent ATT:,ROBERT BERNSTEIN, ESQ, 2099 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2014-03-27 2020-11-05 Address ATTN: WILLIAM R. GREENSPAN,ESQ, 2099 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1974-12-31 2022-10-17 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
1974-12-31 2014-03-27 Address CORPORATION, 1345 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201105061586 2020-11-05 BIENNIAL STATEMENT 2018-12-01
140327000861 2014-03-27 CERTIFICATE OF AMENDMENT 2014-03-27
20050715016 2005-07-15 ASSUMED NAME CORP INITIAL FILING 2005-07-15
A311268-3 1976-04-28 CERTIFICATE OF AMENDMENT 1976-04-28
A311269-8 1976-04-28 CERTIFICATE OF AMENDMENT 1976-04-28

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
393565
Current Approval Amount:
393565
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
397231.08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State