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

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
75847.00
Total Face Value Of Loan:
75847.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75847
Current Approval Amount:
75847
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76430.92

Date of last update: 31 Mar 2025

Sources: New York Secretary of State