Search icon

RIVER HOUSE REALTY CO., INC.

Company Details

Name: RIVER HOUSE REALTY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1948 (77 years ago)
Entity Number: 63053
ZIP code: 10022
County: New York
Place of Formation: New York
Address: COMPLIANCE DEPARTMENT, 909 THIRD AVENIE - 11TH FL, NEW YORK, NY, United States, 10022
Principal Address: DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE - 11TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 0

Share Par Value 40000

Type CAP

DOS Process Agent

Name Role Address
DOUGLAS ELLIMAN PROPERTY MANAGEMENT DOS Process Agent COMPLIANCE DEPARTMENT, 909 THIRD AVENIE - 11TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MICHAEL LYNCH Chief Executive Officer C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-07-15 2024-07-15 Address C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-07-15 2024-07-15 Address C/O DOUGLAS ELLIMAN PROP., 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-05-16 2024-07-15 Shares Share type: CAP, Number of shares: 0, Par value: 40000
2020-07-10 2024-07-15 Address C/O DOUGLAS ELLIMAN PROP., 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2016-08-08 2020-07-10 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2016-08-08 2024-07-15 Address COMPLIANCE DEPARTMENT, 675 THIRD AVENUE 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-07-21 2016-08-08 Address 438 EAST 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2014-07-21 2016-08-08 Address 438 EAST 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2014-07-21 2016-08-08 Address 438 EAST 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-08-24 2014-07-21 Address 425 E 52ND ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240715002318 2024-07-15 BIENNIAL STATEMENT 2024-07-15
220713000919 2022-07-13 BIENNIAL STATEMENT 2022-07-01
200710060531 2020-07-10 BIENNIAL STATEMENT 2020-07-01
180727002022 2018-07-27 BIENNIAL STATEMENT 2018-07-01
160808002004 2016-08-08 BIENNIAL STATEMENT 2016-07-01
160719000192 2016-07-19 CERTIFICATE OF AMENDMENT 2016-07-19
140721006292 2014-07-21 BIENNIAL STATEMENT 2014-07-01
100824003143 2010-08-24 BIENNIAL STATEMENT 2010-07-01
060628002355 2006-06-28 BIENNIAL STATEMENT 2006-07-01
040820002111 2004-08-20 BIENNIAL STATEMENT 2004-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9267528603 2021-03-25 0202 PPP 435 E 52nd St, New York, NY, 10022-6445
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 742610
Loan Approval Amount (current) 742610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
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, 10022-6445
Project Congressional District NY-12
Number of Employees 36
NAICS code 531390
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 462816
Originating Lender Name Hanover Community Bank
Originating Lender Address Mineola, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 749087.21
Forgiveness Paid Date 2022-02-10

Date of last update: 02 Mar 2025

Sources: New York Secretary of State