Search icon

790 RIVERSIDE DRIVE OWNERS, INC.

Company Details

Name: 790 RIVERSIDE DRIVE OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1983 (41 years ago)
Entity Number: 868955
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 103030

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
HARRIET J. BAROVICK Chief Executive Officer 790 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10032

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 790 RIVERSIDE DRIVE, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2024-02-13 2024-11-27 Shares Share type: PAR VALUE, Number of shares: 103030, Par value: 1
2023-11-03 2024-11-27 Address 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-11-03 2024-11-27 Address 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-11-03 2024-02-13 Shares Share type: PAR VALUE, Number of shares: 103030, Par value: 1
2023-11-03 2023-11-03 Address 790 RIVERSIDE DRIVE, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2023-11-03 2023-11-03 Address 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-11-03 2024-11-27 Address 790 RIVERSIDE DRIVE, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2023-11-03 2024-11-27 Address 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241127003824 2024-11-27 CERTIFICATE OF CHANGE BY ENTITY 2024-11-27
231103003888 2023-11-03 BIENNIAL STATEMENT 2023-11-01
230302002318 2023-03-02 BIENNIAL STATEMENT 2021-11-01
230715000880 2022-10-17 CERTIFICATE OF CHANGE BY ENTITY 2022-10-17
191101060929 2019-11-01 BIENNIAL STATEMENT 2019-11-01
180730000951 2018-07-30 CERTIFICATE OF AMENDMENT 2018-07-30
171101006682 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102006527 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131107006322 2013-11-07 BIENNIAL STATEMENT 2013-11-01
130624006204 2013-06-24 BIENNIAL STATEMENT 2011-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4874688506 2021-02-26 0202 PPP 790 Riverside Dr, New York, NY, 10032-7459
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 216330
Loan Approval Amount (current) 216330
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10032-7459
Project Congressional District NY-13
Number of Employees 11
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 219466.79
Forgiveness Paid Date 2022-08-23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State