Search icon

RIVERSIDE PAPER CO., INC. - Florida Company Profile

Company Details

Entity Name: RIVERSIDE PAPER CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVERSIDE PAPER CO., INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Mar 1973 (52 years ago)
Date of dissolution: 28 Dec 2020 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Dec 2020 (4 years ago)
Document Number: 420659
FEI/EIN Number 591446175

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: P.O. BOX 133650, HIALEAH, FL, 33013, US
Address: 3505 NW 112TH ST, MIAMI, FL, 33167, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RIVERSIDE PAPER CO., INC. 401K PLAN 2013 591446175 2014-02-20 RIVERSIDE PAPER CO., INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 424100
Sponsor’s telephone number 3056335221
Plan sponsor’s address PO BOX 133650, MIAMI, FL, 330130650

Signature of

Role Plan administrator
Date 2014-02-20
Name of individual signing HOWARD STEIRN
Valid signature Filed with authorized/valid electronic signature
RIVERSIDE PAPER CO., INC. 401K PLAN 2012 591446175 2013-06-05 RIVERSIDE PAPER CO., INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 424100
Sponsor’s telephone number 3056335221
Plan sponsor’s address PO BOX 133650, MIAMI, FL, 330130650

Plan administrator’s name and address

Administrator’s EIN 591446175
Plan administrator’s name RIVERSIDE PAPER CO., INC.
Plan administrator’s address PO BOX 133650, MIAMI, FL, 330130650
Administrator’s telephone number 3056335221

Signature of

Role Plan administrator
Date 2013-06-05
Name of individual signing HOWARD STEIRN
Valid signature Filed with authorized/valid electronic signature
RIVERSIDE PAPER CO., INC. 401K PLAN 2011 591446175 2012-04-20 RIVERSIDE PAPER CO., INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 424100
Sponsor’s telephone number 3056335221
Plan sponsor’s address PO BOX 133650, MIAMI, FL, 330130650

Plan administrator’s name and address

Administrator’s EIN 591446175
Plan administrator’s name RIVERSIDE PAPER CO., INC.
Plan administrator’s address PO BOX 133650, MIAMI, FL, 330130650
Administrator’s telephone number 3056335221

Signature of

Role Plan administrator
Date 2012-04-20
Name of individual signing HOWARD STEIRN
Valid signature Filed with authorized/valid electronic signature
RIVERSIDE PAPER CO., INC. 401K PLAN 2010 591446175 2011-07-07 RIVERSIDE PAPER CO., INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 424100
Sponsor’s telephone number 3056335221
Plan sponsor’s address PO BOX 133650, MIAMI, FL, 330130650

Plan administrator’s name and address

Administrator’s EIN 591446175
Plan administrator’s name RIVERSIDE PAPER CO., INC.
Plan administrator’s address PO BOX 133650, MIAMI, FL, 330130650
Administrator’s telephone number 3056335221

Signature of

Role Plan administrator
Date 2011-07-07
Name of individual signing HOWARD STEIRN
Valid signature Filed with authorized/valid electronic signature
RIVERSIDE PAPER CO., INC. 401K PLAN 2009 591446175 2010-04-14 RIVERSIDE PAPER CO., INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 424100
Sponsor’s telephone number 3056335221
Plan sponsor’s mailing address PO BOX 133650, MIAMI, FL, 330130650
Plan sponsor’s address 3505 NW 112 ST, MIAMI, FL, 33167

Plan administrator’s name and address

Administrator’s EIN 591446175
Plan administrator’s name RIVERSIDE PAPER CO., INC.
Plan administrator’s address PO BOX 133650, MIAMI, FL, 330130650
Administrator’s telephone number 3056335221

Number of participants as of the end of the plan year

Active participants 60
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 30
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2010-04-14
Name of individual signing HOWARD STEIRN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-04-14
Name of individual signing HOWARD STEIRN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
STEIRN HOWARD President 3505 NW 112TH ST, MIAMI, FL, 33167
STEIRN HOWARD Secretary 3505 NW 112TH ST, MIAMI, FL, 33167
STEIRN HOWARD Director 3505 NW 112TH ST, MIAMI, FL, 33167
STEIRN JULIE Treasurer 3505 NW 112TH ST, MIAMI, FL, 33167
STEIRN HOWARD J Agent 3505 NW 112 ST, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
MERGER 2020-12-28 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M54360. MERGER NUMBER 100000208831
AMENDMENT 2015-11-30 - -
AMENDMENT 2012-12-10 - -
AMENDMENT 2011-08-15 - -
AMENDMENT 2010-07-06 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-18 3505 NW 112TH ST, MIAMI, FL 33167 -
REGISTERED AGENT NAME CHANGED 2005-07-18 STEIRN, HOWARD J -
REGISTERED AGENT ADDRESS CHANGED 2005-07-18 3505 NW 112 ST, MIAMI, FL 33167 -
CHANGE OF MAILING ADDRESS 2002-08-12 3505 NW 112TH ST, MIAMI, FL 33167 -

Documents

Name Date
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-14
Amendment 2015-11-30
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-22
Amendment 2012-12-10

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD FA481410P0072 2010-02-02 2010-02-26 2010-02-26
Unique Award Key CONT_AWD_FA481410P0072_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4951.50
Current Award Amount 4951.50
Potential Award Amount 4951.50

Description

Title POLY SHEETING (40'X100') 4 MIL WHITE OP
NAICS Code 423840: INDUSTRIAL SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 9330: PLASTICS FABRICATED MATERIALS

Recipient Details

Recipient RIVERSIDE PAPER CO., INC.
UEI GFH2KKBFFFV2
Legacy DUNS 063617799
Recipient Address 3505 NW 112 ST, MIAMI, MIAMI-DADE, FLORIDA, 331673316, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9661267000 2020-04-09 0455 PPP PO BOX 133650, HIALEAH, FL, 33013-0650
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 912977.55
Loan Approval Amount (current) 912977.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33013-0650
Project Congressional District FL-26
Number of Employees 71
NAICS code 561910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 918130.25
Forgiveness Paid Date 2020-11-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State