Search icon

DCS RVC, INC.

Company Details

Name: DCS RVC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2004 (21 years ago)
Entity Number: 3023556
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 279A SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 279A SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
MICHAEL SPIELER Chief Executive Officer 279A SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570

Licenses

Number Type Date Last renew date End date Address Description
0340-22-106077 Alcohol sale 2024-07-29 2024-07-29 2026-07-31 279A SUNRISE HGWY, ROCKVILLE CENTRE, New York, 11570 Restaurant
0423-22-103760 Alcohol sale 2024-07-29 2024-07-29 2026-07-31 279A SUNRISE HGWY, ROCKVILLE CENTRE, New York, 11570 Additional Bar

History

Start date End date Type Value
2004-03-09 2010-04-20 Address 212 STATION PLAZA NORTH, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210217060180 2021-02-17 BIENNIAL STATEMENT 2020-03-01
180322006124 2018-03-22 BIENNIAL STATEMENT 2018-03-01
160301006389 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140325006430 2014-03-25 BIENNIAL STATEMENT 2014-03-01
120507002670 2012-05-07 BIENNIAL STATEMENT 2012-03-01
100420002660 2010-04-20 BIENNIAL STATEMENT 2010-03-01
040309000340 2004-03-09 CERTIFICATE OF INCORPORATION 2004-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1642247308 2020-04-28 0235 PPP 279 A SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 11570
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74897
Loan Approval Amount (current) 74897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKVILLE CENTRE, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 18
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75851.17
Forgiveness Paid Date 2021-08-16
2843688308 2021-01-21 0235 PPS 279A Sunrise Hwy, Rockville Centre, NY, 11570-4905
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104811
Loan Approval Amount (current) 104811
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-4905
Project Congressional District NY-04
Number of Employees 14
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106129.03
Forgiveness Paid Date 2022-05-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State