Search icon

RVM ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
223056525
Plan Year:
2014
Number Of Participants:
103
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
59
Sponsors Telephone Number:

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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS03F005GA
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2016-12-08
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
518210: DATA PROCESSING, HOSTING, AND RELATED SERVICES
Product Or Service Code:
R799: SUPPORT- MANAGEMENT: OTHER

USAspending Awards / Financial Assistance

Date:
2013-05-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
5000000.00
Total Face Value Of Loan:
5000000.00
Date:
2011-08-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
3681000.00
Total Face Value Of Loan:
4592000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State