Search icon

ELEVEN RIVERSIDE DRIVE CORP.

Company Details

Name: ELEVEN RIVERSIDE DRIVE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1982 (43 years ago)
Entity Number: 769306
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 11 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10023
Address: ATTN: MARC ANDREW LANDIS, ESQ., 485 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 600000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O PHILLIPS NIZER LLP DOS Process Agent ATTN: MARC ANDREW LANDIS, ESQ., 485 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JOEL MANDEL Chief Executive Officer 11 RIVERSIDE DRIVE, APT 14NE, NEW YORK, NY, United States, 10023

Form 5500 Series

Employer Identification Number (EIN):
133156520
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2019-07-09 2020-05-04 Address ATTN: JEFFREY SCHWARTZ, 444 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-06-17 2019-07-09 Address ATTN: RON GOLD, 200 MADISON AVE 24TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-07-03 2014-06-17 Address 11 RIVERSIDE DRIVE, APT 5BE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2008-06-04 2014-06-17 Address ATTN: RON GOLD, 200 MADISON AVE 24TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2004-05-25 2008-06-04 Address ATTN: RON GOLD, 99 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220525001341 2022-05-25 BIENNIAL STATEMENT 2022-05-01
200504060451 2020-05-04 BIENNIAL STATEMENT 2020-05-01
190709060309 2019-07-09 BIENNIAL STATEMENT 2018-05-01
140617006473 2014-06-17 BIENNIAL STATEMENT 2014-05-01
120703002122 2012-07-03 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
762618.00
Total Face Value Of Loan:
1045379.00

Court Cases

Court Case Summary

Filing Date:
2015-03-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
FMLA

Parties

Party Name:
KAJDZIK
Party Role:
Plaintiff
Party Name:
ELEVEN RIVERSIDE DRIVE CORP.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State