Search icon

RVS CONSTRUCTION CORPORATION

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)
1993-06-21 2004-12-21 Address 26-44 28TH STREET, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
1993-06-21 2021-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
970619002117 1997-06-19 BIENNIAL STATEMENT 1997-06-01
930621000308 1993-06-21 CERTIFICATE OF INCORPORATION 1993-06-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-19 No data JAVA STREET, FROM STREET MC GUINNESS BOULEVARD TO STREET PROVOST STREET No data Street Construction Inspections: Post-Audit Department of Transportation NEW STEEL FACED CURB INSTALLED I/F/O BUILDING #224.
2021-01-07 No data KENT STREET, FROM STREET MC GUINNESS BOULEVARD TO STREET PROVOST STREET No data Street Construction Inspections: Post-Audit Department of Transportation Blue face steel curb intact, no defects at this time.
2020-07-15 No data KENT STREET, FROM STREET MC GUINNESS BOULEVARD TO STREET PROVOST STREET No data Street Construction Inspections: Post-Audit Department of Transportation BPP flush and sealed, roadway and sidewalk.
2020-07-01 No data JAVA STREET, FROM STREET MC GUINNESS BOULEVARD TO STREET PROVOST STREET No data Street Construction Inspections: Post-Audit Department of Transportation BPP flush and sealed.
2019-12-23 No data KENT STREET, FROM STREET MC GUINNESS BOULEVARD TO STREET PROVOST STREET No data Street Construction Inspections: Post-Audit Department of Transportation Curb reveal installed in front of property #231 in compliance
2019-11-26 No data JAVA STREET, FROM STREET MC GUINNESS BOULEVARD TO STREET PROVOST STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags
2019-10-11 No data KENT STREET, FROM STREET MC GUINNESS BOULEVARD TO STREET PROVOST STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk replaced
2018-07-30 No data KENT STREET, FROM STREET MC GUINNESS BOULEVARD TO STREET PROVOST STREET No data Street Construction Inspections: Post-Audit Department of Transportation 85' X 15' NEW SIDEWALK FLAGS IN COMPLIANCE
2018-07-30 No data JAVA STREET, FROM STREET MC GUINNESS BOULEVARD TO STREET PROVOST STREET No data Street Construction Inspections: Post-Audit Department of Transportation 85 x 15 feet of new sidewalk flas in compliance
2018-07-19 No data KENT STREET, FROM STREET MC GUINNESS BOULEVARD TO STREET PROVOST STREET No data Street Construction Inspections: Post-Audit Department of Transportation new curb installed

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1977648003 2020-06-23 0202 PPP 18-19 27th Avenue, Astoria, NY, 11102
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15587.5
Loan Approval Amount (current) 15587.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11102-0001
Project Congressional District NY-14
Number of Employees 8
NAICS code 236220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15708.36
Forgiveness Paid Date 2021-04-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State