Search icon

RIVIAH LLC

Company Details

Name: RIVIAH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Aug 2015 (10 years ago)
Entity Number: 4813001
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 2 DONNA COURT, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
ANNIE JOSEPH DOS Process Agent 2 DONNA COURT, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2015-08-31 2023-10-24 Address 2 DONNA COURT, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231024001577 2023-10-24 BIENNIAL STATEMENT 2023-08-01
151123000040 2015-11-23 CERTIFICATE OF PUBLICATION 2015-11-23
150831010280 2015-08-31 ARTICLES OF ORGANIZATION 2015-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1422617310 2020-04-28 0235 PPP 265 North Broadway Unit 3, Hicksville, NY, 11801-2933
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16417
Loan Approval Amount (current) 16417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-2933
Project Congressional District NY-03
Number of Employees 7
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 16567.23
Forgiveness Paid Date 2021-04-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State