Search icon

345 RIVERSIDE DR. APARTMENT CORP.

Company Details

Name: 345 RIVERSIDE DR. APARTMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1982 (43 years ago)
Entity Number: 799097
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 5000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ANDREA PI-SUNYER Chief Executive Officer 345 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 345 RIVERSIDE DRIVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-10-04 Address 345 RIVERSIDE DRIVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-11-27 Address 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-11-27 Address 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2024-10-04 2024-11-27 Address 333 7TH AVENUE 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2024-10-04 2024-11-27 Address 345 RIVERSIDE DRIVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-11-26 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 1
2024-10-04 2024-10-04 Address 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-08-12 2024-10-04 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
241127002885 2024-11-26 CERTIFICATE OF CHANGE BY ENTITY 2024-11-26
241004003558 2024-10-04 BIENNIAL STATEMENT 2024-10-04
230307002604 2023-03-07 BIENNIAL STATEMENT 2022-10-01
201005060425 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181001006149 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003007594 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141002006836 2014-10-02 BIENNIAL STATEMENT 2014-10-01
140819000043 2014-08-19 CERTIFICATE OF CHANGE 2014-08-19
121005006338 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101018002533 2010-10-18 BIENNIAL STATEMENT 2010-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9212978503 2021-03-12 0202 PPP 345 Riverside Dr, New York, NY, 10025-3404
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13643
Loan Approval Amount (current) 13643
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10025-3404
Project Congressional District NY-12
Number of Employees 1
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13727.51
Forgiveness Paid Date 2021-11-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State