Search icon

RIVA PAYMENT SOLUTIONS, INC.

Company Details

Name: RIVA PAYMENT SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2009 (16 years ago)
Entity Number: 3782869
ZIP code: 12025
County: Orange
Place of Formation: Delaware
Address: 109 LADYFINGER LANE, BROADALBIN, NY, United States, 12025
Principal Address: 1108 KINGS HWY, STE 4, CHESTER, NY, United States, 10918

Agent

Name Role Address
THOMAS VARIAN Agent 109 LADYFINGRE LN, BROADALBIN, NY, 12025

DOS Process Agent

Name Role Address
RIVA PAYMENT SOLUTIONS, INC. DOS Process Agent 109 LADYFINGER LANE, BROADALBIN, NY, United States, 12025

Chief Executive Officer

Name Role Address
TOM VARIAN Chief Executive Officer 109 LADYFINGER LANE, STE 4, BROADALBIN, NY, United States, 12025

History

Start date End date Type Value
2018-01-16 2021-03-02 Address PO BOX 437, SUGAR LOAF, NY, 10981, USA (Type of address: Service of Process)
2013-03-07 2021-03-02 Address 1108 KINGS HIGHWAY, STE 4, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer)
2011-05-16 2013-03-07 Address 4 DAMIAN ST, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer)
2010-08-03 2018-01-16 Address 1108 KINGS HIGHWAY, STE 4, CHESTER, NY, 10918, USA (Type of address: Registered Agent)
2010-08-03 2018-01-16 Address 1108 KINGS HIGHWAY, STE 4, CHESTER, NY, 10918, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302062137 2021-03-02 BIENNIAL STATEMENT 2021-03-01
180116000250 2018-01-16 CERTIFICATE OF CHANGE 2018-01-16
130307006273 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110516002573 2011-05-16 BIENNIAL STATEMENT 2011-03-01
100803000282 2010-08-03 CERTIFICATE OF CHANGE 2010-08-03

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:
34610.00
Total Face Value Of Loan:
34610.00
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:
34610.00
Total Face Value Of Loan:
34610.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34610
Current Approval Amount:
34610
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35017.96
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34610
Current Approval Amount:
34610
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
34970.85

Date of last update: 27 Mar 2025

Sources: New York Secretary of State