Search icon

JOSEPH RIVERA, INC.

Company Details

Name: JOSEPH RIVERA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 1980 (45 years ago)
Date of dissolution: 26 Jun 1991
Entity Number: 628519
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 67 THORNYCROFT AVE, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH RIVERA, INC. DOS Process Agent 67 THORNYCROFT AVE, STATEN ISLAND, NY, United States, 10312

Filings

Filing Number Date Filed Type Effective Date
DP-540527 1991-06-26 DISSOLUTION BY PROCLAMATION 1991-06-26
A669698-3 1980-05-20 CERTIFICATE OF INCORPORATION 1980-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6002318600 2021-03-20 0202 PPP 2090 Boston Post Rd, Larchmont, NY, 10538-3753
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19687
Loan Approval Amount (current) 19687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Larchmont, WESTCHESTER, NY, 10538-3753
Project Congressional District NY-16
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19803.48
Forgiveness Paid Date 2021-10-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State