Search icon

RVM ENTERPRISES, INC.

Company Details

Name: RVM ENTERPRISES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Sep 2004 (21 years ago)
Date of dissolution: 14 Dec 2022
Entity Number: 3098972
ZIP code: 12207
County: New York
Place of Formation: New Jersey
Principal Address: 525 WASHINGTON BLVD., SUITE 910, JERSEY CITY, NJ, United States, 07310
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RVM 401(K) PLAN 2014 223056525 2015-08-04 RVM ENTERPRISES, INC. 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 518210
Sponsor’s telephone number 2126931525
Plan sponsor’s address 40 RECTOR STREET, 17TH FLOOR, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2015-08-04
Name of individual signing DMITRIY USTINOV
RVM 401(K) PLAN 2013 223056525 2014-09-26 RVM ENTERPRISES, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 518210
Sponsor’s telephone number 2126931525
Plan sponsor’s address 40 RECTOR STREET, 17TH FLOOR, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2014-09-26
Name of individual signing DMITRIY USTINOV

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ANDREW D MACDONALD Chief Executive Officer 1828 L STREET NW, SUITE 1070, WASHINGTON, DC, United States, 20036

History

Start date End date Type Value
2023-02-01 2023-02-01 Address 525 WASHINGTON BLVD., 9TH FLOOR, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer)
2023-02-01 2023-02-01 Address 1828 L STREET NW, SUITE 1070, WASHINGTON, DC, 20036, USA (Type of address: Chief Executive Officer)
2020-09-11 2023-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-09-11 2023-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-09-08 2023-02-01 Address 525 WASHINGTON BLVD., 9TH FLOOR, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer)
2020-02-12 2020-09-11 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2019-11-27 2020-02-12 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-06 2020-09-11 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2018-09-04 2020-09-08 Address 525 WASHINGTON BLVD., 25TH FLOOR, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer)
2018-09-04 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230201004238 2022-12-14 CERTIFICATE OF TERMINATION 2022-12-14
220922000191 2022-09-22 BIENNIAL STATEMENT 2022-09-01
200911000136 2020-09-11 CERTIFICATE OF CHANGE 2020-09-11
200908060660 2020-09-08 BIENNIAL STATEMENT 2020-09-01
200212000198 2020-02-12 CERTIFICATE OF CHANGE 2020-02-12
SR-114957 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
191106000439 2019-11-06 CERTIFICATE OF CHANGE 2019-11-06
180904007779 2018-09-04 BIENNIAL STATEMENT 2018-09-01
170207000353 2017-02-07 CERTIFICATE OF CHANGE 2017-02-07
160901006409 2016-09-01 BIENNIAL STATEMENT 2016-09-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4820195006 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient RVM ENTERPRISES, INC.
Recipient Name Raw RVM ENTERPRISES, INC.
Recipient DUNS 005894183
Recipient Address 40 RECTOR STREET, UNIT 1700., NEW YORK, NEW YORK, NEW YORK, 10006-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 4592000.00
Link View Page

Date of last update: 29 Mar 2025

Sources: New York Secretary of State