Search icon

RIVIERA CUSTOM HAIR REPLACEMENT, INC.

Company Details

Name: RIVIERA CUSTOM HAIR REPLACEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1981 (44 years ago)
Entity Number: 676930
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 333 Jackson Ave, Syosset, NY, United States, 11791
Principal Address: 333 JACKSON AVENUE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOLORES MCROBB Chief Executive Officer 333 JACKSON AVE, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
RIVIERA CUSTOM HAIR REPLACEMENT INC. DOS Process Agent 333 Jackson Ave, Syosset, NY, United States, 11791

History

Start date End date Type Value
2025-03-10 2025-03-10 Address 333 JACKSON AVE, SYOSSET, NY, 11791, 3064, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-03-10 Address 333 JACKSON AVE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-13 2025-03-10 Address 333 Jackson Ave, Syosset, NY, 11791, USA (Type of address: Service of Process)
2023-02-13 2023-02-13 Address 333 JACKSON AVE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-02-13 2025-03-10 Address 333 JACKSON AVE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-02-13 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-13 2023-02-13 Address 333 JACKSON AVE, SYOSSET, NY, 11791, 3064, USA (Type of address: Chief Executive Officer)
2005-03-31 2023-02-13 Address 2 ROOSEVELT AVENUE, SYOSSET, NY, 11791, 3064, USA (Type of address: Service of Process)
2005-03-31 2023-02-13 Address 333 JACKSON AVE, SYOSSET, NY, 11791, 3064, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250310003893 2025-03-10 BIENNIAL STATEMENT 2025-03-10
230213001368 2023-02-13 BIENNIAL STATEMENT 2023-02-01
130207006661 2013-02-07 BIENNIAL STATEMENT 2013-02-01
110211002347 2011-02-11 BIENNIAL STATEMENT 2011-02-01
090213002242 2009-02-13 BIENNIAL STATEMENT 2009-02-01
070212002815 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050331002431 2005-03-31 BIENNIAL STATEMENT 2005-02-01
030128002079 2003-01-28 BIENNIAL STATEMENT 2003-02-01
010220002197 2001-02-20 BIENNIAL STATEMENT 2001-02-01
990223002371 1999-02-23 BIENNIAL STATEMENT 1999-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7966148607 2021-03-24 0235 PPS 333 Jackson Ave, Syosset, NY, 11791-4133
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89100
Loan Approval Amount (current) 89100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-4133
Project Congressional District NY-03
Number of Employees 14
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89817.75
Forgiveness Paid Date 2022-01-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State