Search icon

RIVCO CONSTRUCTION, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: RIVCO CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Dec 2007 (18 years ago)
Entity Number: 3608106
ZIP code: 10451
County: Bronx
Place of Formation: New York
Address: 246 EAST 137TH STREET, BRONX, NY, United States, 10451

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 246 EAST 137TH STREET, BRONX, NY, United States, 10451

Unique Entity ID

CAGE Code:
8JH92
UEI Expiration Date:
2021-03-26

Business Information

Division Name:
RIVCO CONSTRUCTION, LLC.
Activation Date:
2020-04-09
Initial Registration Date:
2020-03-26

Form 5500 Series

Employer Identification Number (EIN):
261556099
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2007-12-21 2010-10-29 Address 304 GRAND CONCOURSE, BRONX, NY, 10457, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190204002013 2019-02-04 BIENNIAL STATEMENT 2017-12-01
101029000264 2010-10-29 CERTIFICATE OF CHANGE 2010-10-29
071221000132 2007-12-21 ARTICLES OF ORGANIZATION 2007-12-21

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
1857745.00
Total Face Value Of Loan:
1857745.00
Date:
2020-05-02
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:
1857745.00
Total Face Value Of Loan:
1857745.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-04-18
Type:
Referral
Address:
75 VARICK ST, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-03-24
Type:
Planned
Address:
558 BROADWAY, NEW YORK, NY, 10012
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-03-17
Type:
Unprog Rel
Address:
216 PACIFIC STREET, BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-03-30
Type:
Prog Related
Address:
ROSEHILL SHOPPING CENTER, 610 COLUMBUS AVE., THORNWOOD, NY, 10594
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-04-06
Type:
Planned
Address:
1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
204
Initial Approval Amount:
$1,857,745
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,857,745
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,872,208.58
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $1,857,743
Utilities: $1
Jobs Reported:
204
Initial Approval Amount:
$1,857,745
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,857,745
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,882,070.11
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $1,808,745
Rent: $12,000
Healthcare: $37000

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 993-4445
Add Date:
2009-12-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-10-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
DRYWALL TAPERS AND POINTERS OF
Party Role:
Plaintiff
Party Name:
RIVCO CONSTRUCTION, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State