Search icon

RIVERDALE GROCERY CORP.

Company Details

Name: RIVERDALE GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 2017 (8 years ago)
Entity Number: 5188052
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: 500 RIVERDALE AVENUE, YONKERS, NY, United States, 10705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 RIVERDALE AVENUE, YONKERS, NY, United States, 10705

Chief Executive Officer

Name Role Address
NITIN PATEL Chief Executive Officer 500 RIVERDALE AVENUE, YONKERS, NY, United States, 10705

Licenses

Number Type Date Last renew date End date Address Description
733361 Retail grocery store No data No data No data 500 RIVERDALE AVE, YONKERS, NY, 10705 No data
0081-21-109067 Alcohol sale 2024-05-24 2024-05-24 2027-05-31 500 RIVERDALE AVE, YONKERS, New York, 10705 Grocery Store

History

Start date End date Type Value
2023-08-08 2023-08-08 Address 500 RIVERDALE AVENUE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2017-08-17 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-17 2023-08-08 Address 500 RIVERDALE AVENUE, YONKERS, NY, 10705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230808000216 2023-08-08 BIENNIAL STATEMENT 2023-08-01
210907000042 2021-09-07 BIENNIAL STATEMENT 2021-09-07
170817000251 2017-08-17 CERTIFICATE OF INCORPORATION 2017-08-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-08-24 RIVERDALE MINI MARKET 500 RIVERDALE AVE, YONKERS, Westchester, NY, 10705 A Food Inspection Department of Agriculture and Markets No data
2022-09-01 RIVERDALE MINI MARKET 500 RIVERDALE AVE, YONKERS, Westchester, NY, 10705 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3279567401 2020-05-07 0202 PPP 500 RIVERDALE AVENUE, YONKERS, NY, 10705
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9500
Loan Approval Amount (current) 9500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10705-0001
Project Congressional District NY-16
Number of Employees 3
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 9617.43
Forgiveness Paid Date 2021-08-04
9007998510 2021-03-10 0202 PPS 500 Riverdale Ave, Yonkers, NY, 10705-3564
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10758
Loan Approval Amount (current) 10758
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10705-3564
Project Congressional District NY-16
Number of Employees 1
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10883.51
Forgiveness Paid Date 2022-05-31

Date of last update: 24 Mar 2025

Sources: New York Secretary of State