Search icon

REAVIS PAGE JUMP LLP

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: REAVIS PAGE JUMP LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 11 Apr 2005 (20 years ago)
Entity Number: 3189640
ZIP code: 10010
County: Blank
Place of Formation: New York
Principal Address: 41 MADISON AVE, 41ST FL, NEW YORK, NY, United States, 10010
Address: 41 MADISON AVE, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 41 MADISON AVE, NEW YORK, NY, United States, 10010

Links between entities

Type:
Headquarter of
Company Number:
1266246
State:
CONNECTICUT
CONNECTICUT profile:

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
HELEN REAVIS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P2474678

Unique Entity ID

Unique Entity ID:
Q68BG3NPUZD7
CAGE Code:
8NDW3
UEI Expiration Date:
2026-04-22

Business Information

Activation Date:
2025-04-24
Initial Registration Date:
2020-06-04

Form 5500 Series

Employer Identification Number (EIN):
202752493
Plan Year:
2024
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2017-03-27 2017-12-05 Name REAVIS PARENT LLP
2015-03-26 2025-04-16 Address 41 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2005-05-03 2017-03-27 Name REAVIS PARENT LEHRER LLP
2005-04-11 2005-05-03 Name REAVIS PARENT LLP
2005-04-11 2015-03-26 Address 465 WEST 23RD STREET APT. 16D, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250416004535 2025-04-16 FIVE YEAR STATEMENT 2025-04-16
211227000447 2021-12-27 FIVE YEAR STATEMENT 2021-12-27
171205000124 2017-12-05 CERTIFICATE OF AMENDMENT 2017-12-05
170327000009 2017-03-27 CERTIFICATE OF AMENDMENT 2017-03-27
150326002017 2015-03-26 FIVE YEAR STATEMENT 2015-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
345960.00
Total Face Value Of Loan:
345960.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
345960.00
Total Face Value Of Loan:
345960.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$345,960
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$345,960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$350,405.35
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $345,957
Utilities: $1
Jobs Reported:
15
Initial Approval Amount:
$345,960
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$345,960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$348,227.96
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $345,960

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State