Search icon

REVMAN INTERNATIONAL INC.

Company Details

Name: REVMAN INTERNATIONAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1988 (37 years ago)
Entity Number: 1285724
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 350 - 5th Avenue, 70th Floor, NEW YORK, NY, United States, 10118
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REVMAN INTERNATIONAL, INC. 401(K) PROFIT SHARING PLAN 2011 133476655 2012-10-15 REVMAN INTERNATIONAL, INC. 134
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 423200
Sponsor’s telephone number 2122780300
Plan sponsor’s mailing address 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036
Plan sponsor’s address 30TH FLOOR, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 133476655
Plan administrator’s name REVMAN INTERNATIONAL, INC.
Plan administrator’s address 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036
Administrator’s telephone number 2122780300

Number of participants as of the end of the plan year

Active participants 99
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 31
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 130
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 4

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing JOSE VALLEJO
Valid signature Filed with authorized/valid electronic signature
REVMAN INTERNATIONAL, INC. 401(K) PROFIT SHARING PLAN 2011 133476655 2012-10-12 REVMAN INTERNATIONAL, INC. 134
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 423200
Sponsor’s telephone number 2122780300
Plan sponsor’s mailing address 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036
Plan sponsor’s address 30TH FLOOR, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 133476655
Plan administrator’s name REVMAN INTERNATIONAL, INC.
Plan administrator’s address 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036
Administrator’s telephone number 2122780300

Number of participants as of the end of the plan year

Active participants 99
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 31
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 130
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 4

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing JOSE VALLEJO
Valid signature Filed with authorized/valid electronic signature
REVMAN INTERNATIONAL, INC. 401(K) PROFIT SHARING PLAN 2010 133476655 2011-10-14 REVMAN INTERNATIONAL, INC. 143
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 423200
Sponsor’s telephone number 2122780300
Plan sponsor’s mailing address 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036
Plan sponsor’s address 30TH FLOOR, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 133476655
Plan administrator’s name REVMAN INTERNATIONAL, INC.
Plan administrator’s address 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036
Administrator’s telephone number 2122780300

Number of participants as of the end of the plan year

Active participants 94
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 36
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 130
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 7

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing JOSE VALLEJO
Valid signature Filed with authorized/valid electronic signature
REVMAN INTERNATIONAL, INC. 401(K) PROFIT SHARING PLAN 2009 133476655 2010-10-14 REVMAN INTERNATIONAL, INC. 157
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 423200
Sponsor’s telephone number 2122780300
Plan sponsor’s mailing address 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036
Plan sponsor’s address 30TH FLOOR, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 133476655
Plan administrator’s name REVMAN INTERNATIONAL, INC.
Plan administrator’s address 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036
Administrator’s telephone number 2122780300

Number of participants as of the end of the plan year

Active participants 90
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 52
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 143
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 9

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing JOSE VALLEJO
Valid signature Filed with authorized/valid electronic signature

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
RICHARD ROMAN Chief Executive Officer 350 - 5TH AVENUE, 70TH FLOOR, NEW YORK, NY, United States, 10118

History

Start date End date Type Value
2024-08-02 2024-08-02 Address 350 - 5TH AVENUE, 70TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2024-08-02 2024-08-02 Address 350 5TH AVE 70TH FLR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2020-08-17 2024-08-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-08-20 2024-08-02 Address 350 5TH AVE 70TH FLR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2014-06-16 2024-08-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-06-16 2020-08-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-06-04 2014-06-16 Address (Type of address: Registered Agent)
2008-04-03 2014-06-04 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2005-05-20 2014-06-16 Address 2901 N BLACKSTOCK RD, SPARTANBURG, SC, 29301, 5526, USA (Type of address: Service of Process)
2005-05-20 2014-08-20 Address 1211 AVE OF THE AMERICAS, NEW YORK, NY, 10036, 8701, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240802000167 2024-08-02 BIENNIAL STATEMENT 2024-08-02
220808000686 2022-08-08 BIENNIAL STATEMENT 2022-08-01
200817060317 2020-08-17 BIENNIAL STATEMENT 2020-08-01
180801007964 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160803006358 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140820002058 2014-08-20 BIENNIAL STATEMENT 2014-08-01
140616000016 2014-06-16 CERTIFICATE OF CHANGE 2014-06-16
140604000625 2014-06-04 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2014-07-04
080820003021 2008-08-20 BIENNIAL STATEMENT 2008-08-01
080403000208 2008-04-03 CERTIFICATE OF CHANGE (BY AGENT) 2008-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5866177308 2020-04-30 0202 PPP 350 Fifth Ave. Suite 7000, new york, NY, 10118
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2489100
Loan Approval Amount (current) 2489100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
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, 10118-0001
Project Congressional District NY-12
Number of Employees 142
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2519591.48
Forgiveness Paid Date 2021-07-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State