Search icon

RIVERHEAD MOTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIVERHEAD MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1947 (78 years ago)
Entity Number: 80576
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 1419 Old Country Rd., Riverhead, NY, United States, 11901
Principal Address: 1419 OLD COUNTRY RD, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 0

Share Par Value 20100

Type CAP

DOS Process Agent

Name Role Address
RIVERHEAD MOTORS, INC. DOS Process Agent 1419 Old Country Rd., Riverhead, NY, United States, 11901

Chief Executive Officer

Name Role Address
LEO STERNLICHT Chief Executive Officer 1419 OLD COUNTRY RD, RIVERHEAD, NY, United States, 11901

Unique Entity ID

Unique Entity ID:
NN1KFZJJJLH3
CAGE Code:
5HVA0
UEI Expiration Date:
2026-04-21

Business Information

Doing Business As:
RIVERHEAD MOTORS
Activation Date:
2025-04-23
Initial Registration Date:
2009-06-08

Commercial and government entity program

CAGE number:
5HVA0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-23
SAM Expiration:
2026-04-21

Contact Information

POC:
LEO STERNLICHT

Form 5500 Series

Employer Identification Number (EIN):
111571262
Plan Year:
2024
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
75
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-07 2025-07-30 Shares Share type: CAP, Number of shares: 0, Par value: 20100
2024-09-09 2025-02-07 Shares Share type: CAP, Number of shares: 0, Par value: 20100
2024-07-12 2024-09-09 Shares Share type: CAP, Number of shares: 0, Par value: 20100
2023-09-28 2023-09-28 Address 28 MOTTS HOLLOW, PT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2023-09-28 2024-07-12 Shares Share type: CAP, Number of shares: 0, Par value: 20100

Filings

Filing Number Date Filed Type Effective Date
230928003119 2023-09-28 BIENNIAL STATEMENT 2023-09-01
230119003398 2023-01-19 BIENNIAL STATEMENT 2021-09-01
170905006725 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150903006278 2015-09-03 BIENNIAL STATEMENT 2015-09-01
130910006279 2013-09-10 BIENNIAL STATEMENT 2013-09-01

Paycheck Protection Program

Jobs Reported:
82
Initial Approval Amount:
$1,406,500
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,406,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,417,752
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $1,406,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State