Search icon

RIVENDELL GLOBAL REAL ESTATE INC.

Company Details

Name: RIVENDELL GLOBAL REAL ESTATE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 2014 (11 years ago)
Date of dissolution: 06 Dec 2022
Entity Number: 4627071
ZIP code: 75013
County: New York
Place of Formation: Delaware
Address: 205 BENTON DRIVE (OFFICE), ALLEN, TX, United States, 75013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 205 BENTON DRIVE (OFFICE), ALLEN, TX, United States, 75013

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
YONATAN LINENBERG Chief Executive Officer 205 BENTON DRIVE (OFFICE), ALLEN, TX, United States, 75013

History

Start date End date Type Value
2020-09-16 2022-12-07 Address 205 BENTON DRIVE (OFFICE), ALLEN, TX, 75013, USA (Type of address: Service of Process)
2020-08-27 2022-12-07 Address 205 BENTON DRIVE (OFFICE), ALLEN, TX, 75013, USA (Type of address: Chief Executive Officer)
2019-01-28 2020-09-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-08-16 2020-08-27 Address 154 GRAND STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2014-08-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-08-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221207000076 2022-12-06 SURRENDER OF AUTHORITY 2022-12-06
200916000238 2020-09-16 CERTIFICATE OF CHANGE 2020-09-16
200827060034 2020-08-27 BIENNIAL STATEMENT 2020-08-01
SR-68544 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-68543 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180810006241 2018-08-10 BIENNIAL STATEMENT 2018-08-01
160816006024 2016-08-16 BIENNIAL STATEMENT 2016-08-01
140826000155 2014-08-26 APPLICATION OF AUTHORITY 2014-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6909337205 2020-04-28 0202 PPP 154 Grand Street, NEW YORK, NY, 10013
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 960030
Loan Approval Amount (current) 960030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 80
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 966053.2
Forgiveness Paid Date 2020-12-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State