Search icon

RIVERSIDE GOURMET MARKET INC.

Company Details

Name: RIVERSIDE GOURMET MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2011 (14 years ago)
Entity Number: 4111615
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 3779 BROADWAY, NEW YORK, NY, United States, 10032

Contact Details

Phone +1 212-368-9949

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3779 BROADWAY, NEW YORK, NY, United States, 10032

Chief Executive Officer

Name Role Address
RAMON DIAZ Chief Executive Officer 3779 BROADWAY, NEW YORK, NY, United States, 10032

Licenses

Number Status Type Date Last renew date End date Address Description
623190 No data Retail grocery store No data No data No data 3779 BROADWAY, NEW YORK, NY, 10032 No data
0081-22-126489 No data Alcohol sale 2022-05-17 2022-05-17 2025-06-30 3779 BROADWAY, NEW YORK, New York, 10032 Grocery Store
2023759-2-DCA Active Business 2015-06-03 No data 2024-12-31 No data No data

History

Start date End date Type Value
2011-06-24 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130703002306 2013-07-03 BIENNIAL STATEMENT 2013-06-01
110624000887 2011-06-24 CERTIFICATE OF INCORPORATION 2011-06-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3648349 WM VIO INVOICED 2023-05-22 400 WM - W&M Violation
3648348 OL VIO INVOICED 2023-05-22 100 OL - Other Violation
3604106 OL VIO CREDITED 2023-02-27 100 OL - Other Violation
3604107 WM VIO CREDITED 2023-02-27 25 WM - W&M Violation
3603357 SCALE-01 INVOICED 2023-02-24 20 SCALE TO 33 LBS
3550622 RENEWAL INVOICED 2022-11-07 200 Tobacco Retail Dealer Renewal Fee
3273793 RENEWAL INVOICED 2020-12-22 200 Tobacco Retail Dealer Renewal Fee
2931622 RENEWAL INVOICED 2018-11-19 200 Tobacco Retail Dealer Renewal Fee
2547393 PL VIO INVOICED 2017-02-06 500 PL - Padlock Violation
2530639 SCALE-01 INVOICED 2017-01-11 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-02-23 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2023-02-23 Default Decision DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data 1 No data
2017-01-05 Settlement (Pre-Hearing) UNLICENSED CIGARETTE RETAIL DEALER 1 1 No data No data
2015-05-28 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
24889.00
Total Face Value Of Loan:
24889.00
Date:
2020-08-06
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:
25359.00
Total Face Value Of Loan:
25359.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24889
Current Approval Amount:
24889
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25030.83
Date Approved:
2020-08-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25359
Current Approval Amount:
25359
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25680.68

Date of last update: 27 Mar 2025

Sources: New York Secretary of State