Search icon

REVELATION VUESTRA CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: REVELATION VUESTRA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2004 (21 years ago)
Entity Number: 3052312
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 1505 ST. NICHOLAS AVENUE, NEW YORK, NY, United States, 10033
Principal Address: 1505 ST NICHOLAS AVE, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YUGERY S HENRIQUEZ COLLADO Chief Executive Officer 1505 ST NICHOLAS AVE, NEW YORK, NY, United States, 10033

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1505 ST. NICHOLAS AVENUE, NEW YORK, NY, United States, 10033

History

Start date End date Type Value
2023-10-25 2023-10-25 Address 1505 ST NICHOLAS AVE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2010-11-29 2023-10-25 Address 1505 ST NICHOLAS AVE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2007-02-06 2023-10-25 Address 1505 ST. NICHOLAS AVENUE, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
2006-05-18 2010-11-29 Address 1504 NW 158TH AVE, PEMBROKE PINES, FL, 33028, USA (Type of address: Principal Executive Office)
2006-05-18 2010-11-29 Address 1726 NW 36TH ST, MIAMI, FL, 33142, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231025003399 2023-10-25 BIENNIAL STATEMENT 2022-05-01
120727002212 2012-07-27 BIENNIAL STATEMENT 2012-05-01
101129002436 2010-11-29 BIENNIAL STATEMENT 2010-05-01
070206000005 2007-02-06 CERTIFICATE OF CHANGE 2007-02-06
060518003012 2006-05-18 BIENNIAL STATEMENT 2006-05-01

USAspending Awards / Financial Assistance

Date:
2021-11-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-18
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:
26400.00
Total Face Value Of Loan:
26400.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$11,287
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,287
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,424.04
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $11,287

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State