Search icon

RVM SERVICES INC.

Company Details

Name: RVM SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2002 (23 years ago)
Entity Number: 2812219
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: RICHARD SCHULTZ, 438 N CENTRAL DRIVE, N MASSAPEQUA, NY, United States, 11758
Principal Address: 438 N CENTRAL DRIVE, N MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD SCHULTZ Chief Executive Officer 438 N CENTRAL DRIVE, N MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
RVM SERVICES INC. DOS Process Agent RICHARD SCHULTZ, 438 N CENTRAL DRIVE, N MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2006-08-31 2020-09-02 Address RICHARD SCHULTZ, 438 N CENTRAL DRIVE, N MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2004-11-02 2006-08-31 Address 438 N CENTRAL DR, N MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2004-11-02 2006-08-31 Address 438 N CENTRAL DR, N MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
2002-09-17 2006-08-31 Address RICHARD SCHULTZ, 438 N. CENTRAL DRIVE, N. MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200902061621 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180912006475 2018-09-12 BIENNIAL STATEMENT 2018-09-01
160928006114 2016-09-28 BIENNIAL STATEMENT 2016-09-01
141029006234 2014-10-29 BIENNIAL STATEMENT 2014-09-01
121121002376 2012-11-21 BIENNIAL STATEMENT 2012-09-01
100928002540 2010-09-28 BIENNIAL STATEMENT 2010-09-01
080905002242 2008-09-05 BIENNIAL STATEMENT 2008-09-01
060831002023 2006-08-31 BIENNIAL STATEMENT 2006-09-01
041102002762 2004-11-02 BIENNIAL STATEMENT 2004-09-01
020917000225 2002-09-17 CERTIFICATE OF INCORPORATION 2002-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7953308608 2021-03-24 0235 PPP 438 N Central Dr, North Massapequa, NY, 11758-1307
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5500
Loan Approval Amount (current) 5500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Massapequa, NASSAU, NY, 11758-1307
Project Congressional District NY-03
Number of Employees 1
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5536.38
Forgiveness Paid Date 2021-11-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State