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

Fine And Fees

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

USAspending Awards / Financial Assistance

Date:
2020-08-27
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:
64800.00
Total Face Value Of Loan:
64800.00
Date:
2020-04-28
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:
9347.00
Total Face Value Of Loan:
9347.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9347
Current Approval Amount:
9347
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
9501.49

Date of last update: 31 Mar 2025

Sources: New York Secretary of State