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)
2009-03-06 2010-08-03 Address 365 ROUTE 304 SUITE 204, NANUET, NY, 10954, 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
090306000275 2009-03-06 APPLICATION OF AUTHORITY 2009-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1999757703 2020-05-01 0248 PPP 109 LADYFINGER LN, BROADALBIN, NY, 12025
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34610
Loan Approval Amount (current) 34610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROADALBIN, FULTON, NY, 12025-0001
Project Congressional District NY-21
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34970.85
Forgiveness Paid Date 2021-05-20
9692968509 2021-03-12 0248 PPS 109 Ladyfinger Ln, Broadalbin, NY, 12025-1883
Loan Status Date 2021-03-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34610
Loan Approval Amount (current) 34610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Broadalbin, FULTON, NY, 12025-1883
Project Congressional District NY-21
Number of Employees 2
NAICS code 522320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35017.96
Forgiveness Paid Date 2022-05-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State