Search icon

RIVER TERRACE APARTMENTS, INC.

Company Details

Name: RIVER TERRACE APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1979 (45 years ago)
Entity Number: 594519
ZIP code: 10528
County: Bronx
Place of Formation: New York
Address: 440 MAMARONECK AVE, HARRISON, NY, United States, 10528
Principal Address: 209 GARTH RD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 50000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
SHELLEY BAKER Chief Executive Officer 2621 PALISADE AVE, RIVERDALE, NY, United States, 10463

DOS Process Agent

Name Role Address
GARTHCHESTER REALTY DOS Process Agent 440 MAMARONECK AVE, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2024-06-17 2025-03-12 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2024-04-10 2024-04-10 Address 2621 PALISADE AVE, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
2024-04-10 2024-06-17 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2023-12-13 2024-04-10 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2022-03-19 2023-12-13 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2020-07-08 2024-04-10 Address 2621 PALISADE AVE, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
2015-12-01 2020-07-08 Address 2621 PALISADE AVE, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
2008-10-21 2015-12-01 Address 2621 PALISADE AVE, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
2008-10-21 2024-04-10 Address 209 GARTH RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2000-01-28 2008-10-21 Address 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240410002774 2024-04-10 BIENNIAL STATEMENT 2024-04-10
200708060449 2020-07-08 BIENNIAL STATEMENT 2019-12-01
151201007195 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131122006266 2013-11-22 BIENNIAL STATEMENT 2011-12-01
100203002828 2010-02-03 BIENNIAL STATEMENT 2009-12-01
081021002066 2008-10-21 BIENNIAL STATEMENT 2007-12-01
011231002113 2001-12-31 BIENNIAL STATEMENT 2001-12-01
000128002410 2000-01-28 BIENNIAL STATEMENT 1999-12-01
990518000332 1999-05-18 CERTIFICATE OF CHANGE 1999-05-18
980102002278 1998-01-02 BIENNIAL STATEMENT 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5959578501 2021-03-02 0202 PPP 440 Mamaroneck Ave, Harrison, NY, 10528-2418
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147837
Loan Approval Amount (current) 147837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Harrison, WESTCHESTER, NY, 10528-2418
Project Congressional District NY-16
Number of Employees 10
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149011.48
Forgiveness Paid Date 2021-12-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State