Search icon

RICVEL ENTERPRISES, INC.

Company Details

Name: RICVEL ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1998 (27 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 2275009
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 72 BOWERY, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HECTOR VELAZQUEZ Chief Executive Officer 72 BOWERY, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 72 BOWERY, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2008-07-15 2010-07-15 Address 72 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2008-07-15 2010-07-15 Address 72 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2008-07-15 2010-07-15 Address 72 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1998-07-01 2008-07-15 Address 72 BOWERY STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2247475 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
140730006341 2014-07-30 BIENNIAL STATEMENT 2014-07-01
120810002987 2012-08-10 BIENNIAL STATEMENT 2012-07-01
100715002668 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080715002939 2008-07-15 BIENNIAL STATEMENT 2008-07-01
061103000487 2006-11-03 ANNULMENT OF DISSOLUTION 2006-11-03
DP-1612053 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
980701000470 1998-07-01 CERTIFICATE OF INCORPORATION 1998-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-02-16 No data 72 BROADWAY, Manhattan, NEW YORK, NY, 10005 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-11 No data 72 BROADWAY, Manhattan, NEW YORK, NY, 10005 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-12 No data 72 BOWERY, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-15 No data 72 BROADWAY, Manhattan, NEW YORK, NY, 10005 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1631190 SCALE-01 INVOICED 2014-03-24 20 SCALE TO 33 LBS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8561997201 2020-04-28 0202 PPP 72 Bowery St, New York, NY, 10013
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9347
Loan Approval Amount (current) 9347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 9501.49
Forgiveness Paid Date 2021-12-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State