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

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

Form 5500 Series

Employer Identification Number (EIN):
463146498
Plan Year:
2023
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
148555.00
Total Face Value Of Loan:
148555.00
Date:
2020-05-15
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:
-0.50
Total Face Value Of Loan:
199197.50
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148555
Current Approval Amount:
148555
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
199198
Current Approval Amount:
199197.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
201724.43

Date of last update: 26 Mar 2025

Sources: New York Secretary of State