Search icon

RVS CONSTRUCTION CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: RVS CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1993 (32 years ago)
Entity Number: 1736135
ZIP code: 11102
County: Queens
Place of Formation: New York
Principal Address: 18-19 27TH AVE, ASTORIA, NY, United States, 11102
Address: 18-19 27TH AVENUE, ASTORIA, NY, United States, 11102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OURANIA SAMARAS Chief Executive Officer 18-19 27TH AVE, ASTORIA, NY, United States, 11102

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18-19 27TH AVENUE, ASTORIA, NY, United States, 11102

Permits

Number Date End date Type Address
B012018089B22 2018-03-30 2018-05-01 PAVE STREET-W/ ENGINEERING & INSP FEE-P JAVA STREET, BROOKLYN, FROM STREET MC GUINNESS BOULEVARD TO STREET PROVOST STREET

History

Start date End date Type Value
2022-10-15 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-01 2022-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-26 2021-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-06-19 2001-06-25 Address 26-44 28TH STREET, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
1997-06-19 2005-08-24 Address 26-44 28TH STREET, ASTORIA, NY, 11102, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
050824002547 2005-08-24 BIENNIAL STATEMENT 2005-06-01
041221000242 2004-12-21 CERTIFICATE OF AMENDMENT 2004-12-21
030617002494 2003-06-17 BIENNIAL STATEMENT 2003-06-01
010625002611 2001-06-25 BIENNIAL STATEMENT 2001-06-01
991014002304 1999-10-14 BIENNIAL STATEMENT 1999-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15587.50
Total Face Value Of Loan:
15587.50
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
195000.00
Date:
2012-11-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15587.5
Current Approval Amount:
15587.5
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15708.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State