Search icon

RIVIA MEDICAL, PLLC

Headquarter

Company Details

Name: RIVIA MEDICAL, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 May 2017 (8 years ago)
Entity Number: 5138266
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 274 MADISON AVE, ROOM 1501, NEW YORK, NY, United States, 10016

Links between entities

Type Company Name Company Number State
Headquarter of RIVIA MEDICAL, PLLC, MISSISSIPPI 1425916 MISSISSIPPI
Headquarter of RIVIA MEDICAL, PLLC, COLORADO 20231831236 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RIVIA MEDICAL 401(K) PLAN 2023 821712093 2024-07-03 RIVIA MEDICAL PLLC 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621112
Sponsor’s telephone number 3478313575
Plan sponsor’s address 274 MADISON AVENUE, SUITE 1501, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing QIAN LIU
RIVIA MEDICAL 401(K) PLAN 2022 821712093 2023-05-27 RIVIA MEDICAL PLLC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621112
Sponsor’s telephone number 3478313575
Plan sponsor’s address 274 MADISON AVENUE, SUITE 1501, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing CHRISTINE RIMER
RIVIA MEDICAL 401(K) PLAN 2021 821712093 2022-06-02 RIVIA MEDICAL PLLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621112
Sponsor’s telephone number 3478313575
Plan sponsor’s address 274 MADISON AVENUE, SUITE 1501, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing CHRISTINE RIMER
RIVIA MEDICAL 401(K) PLAN 2020 821712093 2021-07-16 RIVIA MEDICAL PLLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621112
Sponsor’s telephone number 3478313575
Plan sponsor’s address 274 MADISON AVENUE, SUITE 1501, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing CAROL HO
RIVIA MEDICAL 401(K) PLAN 2019 821712093 2020-06-03 RIVIA MEDICAL PLLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621112
Sponsor’s telephone number 3478313575
Plan sponsor’s address 315 MADISON AVE., 3RD FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-06-03
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 274 MADISON AVE, ROOM 1501, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2017-05-17 2025-02-06 Address 509 MADISON AVENUE SUITE 1004, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250206004474 2025-02-06 BIENNIAL STATEMENT 2025-02-06
221226000506 2022-12-26 BIENNIAL STATEMENT 2021-05-01
170814000472 2017-08-14 CERTIFICATE OF PUBLICATION 2017-08-14
170517000119 2017-05-17 ARTICLES OF ORGANIZATION 2017-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3088037708 2020-05-01 0202 PPP 274 MADISON AVE RM 1501, NEW YORK, NY, 10016
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74602
Loan Approval Amount (current) 74602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 170
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75082.81
Forgiveness Paid Date 2021-02-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State