Search icon

RIVINGTON HOLDINGS INC.

Company Details

Name: RIVINGTON HOLDINGS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2013 (12 years ago)
Entity Number: 4430024
ZIP code: 10952
County: New York
Place of Formation: Delaware
Address: 25 ROBERT PITT DRIVE STE 204, MONSEY, NY, United States, 10952
Principal Address: 110 GREENE STREET, Suite 801, NEW YORK, NY, United States, 10012

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RIVINGTON HOLDINGS INC 401(K) PLAN 2023 463146498 2024-05-03 RIVINGTON HOLDINGS INC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541511
Sponsor’s telephone number 6463970302
Plan sponsor’s address 110 GREENE ST, 801, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing QIAN LIU
RIVINGTON HOLDINGS INC 401(K) PLAN 2022 463146498 2023-05-27 RIVINGTON HOLDINGS INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541511
Sponsor’s telephone number 6463970302
Plan sponsor’s address 110 GREENE ST, 801, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
C/O VCORP AGENT SERVICES, INC DOS Process Agent 25 ROBERT PITT DRIVE STE 204, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
BRENDAN FAIRBANKS Chief Executive Officer 77 CHARLTON STREET N4G, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2024-05-08 2024-05-08 Address 77 CHARLTON STREET N4G, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2024-05-08 2024-05-08 Address 110 GREENE STREET, 801, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2020-05-21 2024-05-08 Address 110 GREENE STREET, 801, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2015-07-01 2020-05-21 Address 62 LEROY STREET, 6A, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2015-07-01 2020-05-21 Address 379 WEST BROADWAY, 406, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2013-07-12 2024-05-08 Address 25 ROBERT PITT DRIVE STE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508003938 2024-05-08 BIENNIAL STATEMENT 2024-05-08
210706001298 2021-07-06 BIENNIAL STATEMENT 2021-07-06
200521060194 2020-05-21 BIENNIAL STATEMENT 2019-07-01
150701006700 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130712000063 2013-07-12 APPLICATION OF AUTHORITY 2013-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6577168408 2021-02-10 0202 PPS 110 Greene St Ste 801, New York, NY, 10012-3836
Loan Status Date 2023-09-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148555
Loan Approval Amount (current) 148555
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, 10012-3836
Project Congressional District NY-10
Number of Employees 10
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2656287707 2020-05-01 0202 PPP 88 Leonard St Apt 719, New York, NY, 10013
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199198
Loan Approval Amount (current) 199197.5
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, 10013-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 201724.43
Forgiveness Paid Date 2021-08-11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State