Search icon

R.A. RIAM GROUP INC.

Company Details

Name: R.A. RIAM GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2011 (14 years ago)
Entity Number: 4158013
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 16 W 46TH STREET, 12 TH FLOOR, NEW YORK, NY, United States, 10036
Principal Address: 16 W 46TH STREET, 12 TH FLOOR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMISH R SHAH Chief Executive Officer 16 W 46 TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
R.A. RIAM GROUP INC. DOS Process Agent 16 W 46TH STREET, 12 TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2013-10-11 2015-10-07 Address 1156 AVE OF THE AMERICA SUITE, SUITE 720, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2013-10-11 2015-10-07 Address 1156 AVE OF THE AMERICA SUITE, SUITE 720, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2011-10-26 2015-10-07 Address 1156 AVENUE OF THE AMERICAS, SUITE 720, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191003061025 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171004006195 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151007006342 2015-10-07 BIENNIAL STATEMENT 2015-10-01
131011006823 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111026000516 2011-10-26 CERTIFICATE OF INCORPORATION 2011-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2357687208 2020-04-16 0202 PPP 16 w 46th st 12floor, NEW YORK, NY, 10036
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161933
Loan Approval Amount (current) 161933
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10036-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 163982.67
Forgiveness Paid Date 2021-07-28
5125538308 2021-01-25 0202 PPS 16 W 46th St Fl 12, New York, NY, 10036-4503
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95745
Loan Approval Amount (current) 95745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10036-4503
Project Congressional District NY-12
Number of Employees 7
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96445.38
Forgiveness Paid Date 2021-10-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State