Search icon

RIVERSIDE RESTORATION, INC.

Company Details

Name: RIVERSIDE RESTORATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Sep 1994 (31 years ago)
Organization Date: 12 Sep 1994 (31 years ago)
Last Annual Report: 01 Mar 2024 (a year ago)
Organization Number: 0335640
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 41075
City: Fort Thomas, Kenton Vale, Newport
Primary County: Campbell County
Principal Office: 1312 ST. FT. THOMAS AVE., FT. THOMAS, KY 41075
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Robert K Gosney Director
Nelson G Gosney Director

Incorporator

Name Role
NELSON G. GOSNEY Incorporator

Registered Agent

Name Role
NELSON G. GOSNEY Registered Agent

President

Name Role
Robert K Gosney President

Secretary

Name Role
Nelson G Gosney Secretary

Filings

Name File Date
Annual Report 2024-03-01
Annual Report 2023-06-13
Annual Report 2022-03-08
Annual Report 2021-02-11
Annual Report 2020-03-19
Annual Report 2019-06-27
Annual Report 2018-06-14
Annual Report 2017-03-14
Annual Report 2016-03-04
Annual Report 2015-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8884288310 2021-01-30 0457 PPS 1312 S Fort Thomas Ave, Fort Thomas, KY, 41075-2406
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24000
Loan Approval Amount (current) 24000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Thomas, CAMPBELL, KY, 41075-2406
Project Congressional District KY-04
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24169.21
Forgiveness Paid Date 2021-10-20
1579967700 2020-05-01 0457 PPP 1312 S FT THOMAS AVE, FT THOMAS, KY, 41075
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22000
Loan Approval Amount (current) 22000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FT THOMAS, CAMPBELL, KY, 41075-0001
Project Congressional District KY-04
Number of Employees 2
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22249.14
Forgiveness Paid Date 2021-06-22

Sources: Kentucky Secretary of State