Search icon

RIVERDALE ENTERPRISES INC.

Company Details

Name: RIVERDALE ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 2015 (10 years ago)
Date of dissolution: 17 Sep 2021
Entity Number: 4790664
ZIP code: 10463
County: Bronx
Place of Formation: New York
Address: 3030 JOHNSON AVE.APT. 5C, BRONX, NY, United States, 10463
Principal Address: 3030 JOHNSON AVE APT 5C, BRONX, NY, United States, 10463

Shares Details

Shares issued 2400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK R. MICHAUD DOS Process Agent 3030 JOHNSON AVE.APT. 5C, BRONX, NY, United States, 10463

Agent

Name Role Address
MARK R. MICHAUD Agent 3030 JOHNSON AVE.APT. 5C, BRONX, NY, 10463

Chief Executive Officer

Name Role Address
MARK MICHAUD Chief Executive Officer 3030 JOHNSON AVE APT 5C, BRONX, NY, United States, 10463

History

Start date End date Type Value
2017-08-10 2021-09-17 Shares Share type: NO PAR VALUE, Number of shares: 2400, Par value: 0
2017-07-03 2022-04-12 Address 3030 JOHNSON AVE APT 5C, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2015-07-16 2017-08-10 Shares Share type: NO PAR VALUE, Number of shares: 1700, Par value: 0
2015-07-16 2022-04-12 Address 3030 JOHNSON AVE.APT. 5C, BRONX, NY, 10463, USA (Type of address: Registered Agent)
2015-07-16 2022-04-12 Address 3030 JOHNSON AVE.APT. 5C, BRONX, NY, 10463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220412003831 2021-09-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-17
190702060233 2019-07-02 BIENNIAL STATEMENT 2019-07-01
170810000685 2017-08-10 CERTIFICATE OF AMENDMENT 2017-08-10
170703006794 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150716010216 2015-07-16 CERTIFICATE OF INCORPORATION 2015-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4736717704 2020-05-01 0202 PPP 3030 JOHNSON AVE. 5C, BRONX, NY, 10463
Loan Status Date 2021-08-12
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9152
Loan Approval Amount (current) 9152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10463-0001
Project Congressional District NY-15
Number of Employees 8
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 807.82
Forgiveness Paid Date 2021-04-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State