Search icon

TIMOTHY RIORDAN, INC.

Company Details

Name: TIMOTHY RIORDAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 1946 (79 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 57886
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 309 AUDOBON AVE., NEW YORK, NY, United States, 10033

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
TIMOTHY RIORDAN, INC. DOS Process Agent 309 AUDOBON AVE., NEW YORK, NY, United States, 10033

Filings

Filing Number Date Filed Type Effective Date
DP-629024 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
Z009189-2 1980-02-04 ASSUMED NAME CORP INITIAL FILING 1980-02-04
6614-112 1946-02-21 CERTIFICATE OF INCORPORATION 1946-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3395868608 2021-03-16 0202 PPP 720 Saw Mill River Rd, Yorktown Heights, NY, 10598-6105
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18292
Loan Approval Amount (current) 18292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yorktown Heights, WESTCHESTER, NY, 10598-6105
Project Congressional District NY-17
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18364.15
Forgiveness Paid Date 2021-08-16

Date of last update: 19 Mar 2025

Sources: New York Secretary of State