Search icon

RVM PLUMBING CORP.

Company Details

Name: RVM PLUMBING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1999 (26 years ago)
Entity Number: 2425968
ZIP code: 10454
County: Bronx
Place of Formation: New York
Address: 693 E 132ND ST, BRONX, NY, United States, 10454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT V MCFARLAND DOS Process Agent 693 E 132ND ST, BRONX, NY, United States, 10454

Chief Executive Officer

Name Role Address
ROBERT V MCFARLAND Chief Executive Officer 693 E 132ND ST, BRONX, NY, United States, 10454

History

Start date End date Type Value
2022-03-29 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-28 2022-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-10-05 2022-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-10-05 2001-09-26 Address ROBERT V. MCFARLAND, 693 E. 132ND STREET, BRONX, NY, 10454, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131031002380 2013-10-31 BIENNIAL STATEMENT 2013-10-01
111025002367 2011-10-25 BIENNIAL STATEMENT 2011-10-01
091008002132 2009-10-08 BIENNIAL STATEMENT 2009-10-01
071018002342 2007-10-18 BIENNIAL STATEMENT 2007-10-01
060324002678 2006-03-24 BIENNIAL STATEMENT 2005-10-01
030930002571 2003-09-30 BIENNIAL STATEMENT 2003-10-01
010926002720 2001-09-26 BIENNIAL STATEMENT 2001-10-01
991005000821 1999-10-05 CERTIFICATE OF INCORPORATION 1999-10-05

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-4101 Office of Administrative Trials and Hearings Issued Settled 2009-06-23 1000 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3638047205 2020-04-27 0202 PPP 693 East 132nd Street, The Bronx, NY, 10454
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75847
Loan Approval Amount (current) 75847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address The Bronx, BRONX, NY, 10454-0001
Project Congressional District NY-15
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76430.92
Forgiveness Paid Date 2021-02-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State