Search icon

RIAD REPRESENTS, INC.

Company Details

Name: RIAD REPRESENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2011 (14 years ago)
Entity Number: 4142786
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 377 RECTOR PLACE, 12K, NEW YORK, NY, United States, 10014
Principal Address: 377 RECTOR PLACE, 12K, NEW YORK, NY, United States, 10280

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RIAD REPRESENTS INC. 401K PLAN 2020 453529278 2021-05-26 RIAD REPRESENTS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 711410
Sponsor’s telephone number 2127970009
Plan sponsor’s address 110 WALL ST. 2ND FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2021-05-26
Name of individual signing SHERRY RIAD
RIAD REPRESENTS INC. 401K PLAN 2020 453529278 2021-10-04 RIAD REPRESENTS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 711410
Sponsor’s telephone number 2127970009
Plan sponsor’s address 110 WALL ST. 2ND FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2021-10-04
Name of individual signing SHERRY RIAD
RIAD REPRESENTS INC. 401K PLAN 2019 453529278 2020-07-31 RIAD REPRESENTS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 711410
Sponsor’s telephone number 2127970009
Plan sponsor’s address 110 WALL ST. 2ND FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing SHERRY RIAD
RIAD REPRESENTS INC. 401K PLAN 2018 453529278 2019-07-30 RIAD REPRESENTS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 711410
Sponsor’s telephone number 2127970009
Plan sponsor’s address 110 WALL ST. 2ND FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing SHERRY RIAD

Chief Executive Officer

Name Role Address
SHERRY RIAD Chief Executive Officer 377 RECTOR PLACE, 12K, NEW YORK, NY, United States, 10280

DOS Process Agent

Name Role Address
SHERRY RIAD DOS Process Agent 377 RECTOR PLACE, 12K, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2013-09-12 2020-12-07 Address 175 VARICK STREET, 6TH, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2013-09-12 2020-12-07 Address 175 VARICK STREET, 6TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2011-09-16 2013-09-12 Address 200 WATER STREET, #1109, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201207061704 2020-12-07 BIENNIAL STATEMENT 2019-09-01
130912006141 2013-09-12 BIENNIAL STATEMENT 2013-09-01
110916000250 2011-09-16 CERTIFICATE OF INCORPORATION 2011-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8030977708 2020-05-01 0202 PPP 377 Rector Street #12K,377 Rector Street #12K, New York, NY, 10280
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36843.3
Loan Approval Amount (current) 36843.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10280-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 37322.77
Forgiveness Paid Date 2021-09-01
9685488803 2021-04-23 0202 PPS 377 Rector Pl Apt 12K, New York, NY, 10280-1437
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20081
Loan Approval Amount (current) 20081
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10280-1437
Project Congressional District NY-10
Number of Employees 2
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20219.34
Forgiveness Paid Date 2022-01-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State