Search icon

RIVERA LAW, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: RIVERA LAW, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Dec 2013 (12 years ago)
Entity Number: 4498145
ZIP code: 12211
County: Albany
Place of Formation: New York
Address: 12 Fairview Road, Loudonville, NY, United States, 12211

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 12 Fairview Road, Loudonville, NY, United States, 12211

History

Start date End date Type Value
2019-01-17 2024-01-12 Address 140 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-01-19 2017-12-13 Name RIVERA CAREY, PLLC
2015-11-10 2019-01-17 Address 33 ELK STREET, GROUND FLOOR SUITE 1, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-03-31 2015-11-10 Address 61 COLUMBIA STREET SUITE 300, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2013-12-09 2017-01-19 Name LAW OFFICE OF SANDRA RIVERA, PLLC

Filings

Filing Number Date Filed Type Effective Date
240112003972 2024-01-12 BIENNIAL STATEMENT 2024-01-12
211227002520 2021-12-27 BIENNIAL STATEMENT 2021-12-27
191210060626 2019-12-10 BIENNIAL STATEMENT 2019-12-01
190117000346 2019-01-17 CERTIFICATE OF CHANGE 2019-01-17
171213000669 2017-12-13 CERTIFICATE OF AMENDMENT 2017-12-13

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
24900.00
Total Face Value Of Loan:
24900.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24900
Current Approval Amount:
24900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25060.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State