Search icon

R.V.W. SCULPTURE ARRANGEMENT LTD.

Company Details

Name: R.V.W. SCULPTURE ARRANGEMENT LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1997 (27 years ago)
Entity Number: 2208468
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 143 OLD ROUTE 9, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 143 OLD ROUTE 9, FISHKILL, NY, United States, 12524

Chief Executive Officer

Name Role Address
ROBERT A VAN WINKLE Chief Executive Officer 143 OLD ROUTE 9, FISHKILL, NY, United States, 12524

History

Start date End date Type Value
2010-01-05 2014-02-10 Address 143 OLD RT 9, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
2002-01-10 2010-01-05 Address 143 OLD RT 9, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
2000-02-01 2002-01-10 Address PATRICIA A. VAN WINKLE, 143 OLD ROUTE 9, FISHKILL, NY, 12524, 2428, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140210002453 2014-02-10 BIENNIAL STATEMENT 2013-12-01
120223002695 2012-02-23 BIENNIAL STATEMENT 2011-12-01
100105002126 2010-01-05 BIENNIAL STATEMENT 2009-12-01
060209003034 2006-02-09 BIENNIAL STATEMENT 2005-12-01
040302002623 2004-03-02 BIENNIAL STATEMENT 2003-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
86390.00
Total Face Value Of Loan:
86390.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86390
Current Approval Amount:
86390
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
87227.86

Date of last update: 31 Mar 2025

Sources: New York Secretary of State