Search icon

RIVERSIDE PIANO INC.

Company Details

Name: RIVERSIDE PIANO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2010 (15 years ago)
Entity Number: 3999917
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1727 BROADWAY STE 2, NEW YORK, NY, United States, 10019
Principal Address: 1727 BROADWAY, STE 2, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RIVERSIDE PIANO INC. DOS Process Agent 1727 BROADWAY STE 2, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
DMITRY ALEXEEV Chief Executive Officer 1727 BROADWAY STE 2, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-10-17 2024-10-17 Address 1841 BROADWAY, STE 706, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-10-17 2024-10-17 Address 1727 BROADWAY STE 2, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2018-08-14 2024-10-17 Address 1841 BROADWAY, STE 706, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2018-08-14 2024-10-17 Address 1841 BROADWAY, STE 706, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2010-09-24 2018-08-14 Address 244 WEST 72ND ST., STE. 12E, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2010-09-24 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241017002802 2024-10-17 BIENNIAL STATEMENT 2024-10-17
221018002580 2022-10-18 BIENNIAL STATEMENT 2022-09-01
210721002815 2021-07-21 BIENNIAL STATEMENT 2021-07-21
181016002024 2018-10-16 BIENNIAL STATEMENT 2018-09-01
180814002027 2018-08-14 BIENNIAL STATEMENT 2016-09-01
100924000889 2010-09-24 CERTIFICATE OF INCORPORATION 2010-09-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2001607706 2020-05-01 0202 PPP 1727 BROADWAY STE 2, NEW YORK, NY, 10019
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59497
Loan Approval Amount (current) 59497
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 NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 200
NAICS code 611610
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 Unanswered
Veteran Unanswered
Forgiveness Amount 60094.65
Forgiveness Paid Date 2021-05-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State