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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | REAVIS PAGE JUMP LLP, CONNECTICUT | 1266246 | CONNECTICUT |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Q68BG3NPUZD7 | 2024-12-06 | 41 MADISON AVE, 41ST FL, NEW YORK, NY, 10010, 2202, USA | 41 MADISON AVE STE 4102, NEW YORK, NY, 10010, 2347, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
URL | www.rpjlaw.com |
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-12-11 |
Initial Registration Date | 2020-06-04 |
Entity Start Date | 2005-05-02 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541110 |
Product and Service Codes | R418 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | HELEN D. REAVIS |
Role | MS. |
Address | 41 MADISON AVE, 41ST FLOOR, NEW YORK, NY, 10010, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | HELEN D. REAVIS |
Role | MS. |
Address | 41 MADISON AVE, 41ST FLOOR, NEW YORK, NY, 10010, USA |
Past Performance | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
REAVIS PAGE JUMP LLP 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 202752493 | 2024-05-04 | REAVIS PAGE JUMP LLP | 27 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 471637791 |
Plan administrator’s name | ERISA FIDUCIARY SERVICES, INC. |
Plan administrator’s address | 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788 |
Administrator’s telephone number | 6312490500 |
Signature of
Role | Plan administrator |
Date | 2024-05-03 |
Name of individual signing | ERISA FIDUCIARY SERVICES |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 2127634100 |
Plan sponsor’s address | 41 MADISON AVE - 41ST FLR, NEW YORK, NY, 100102202 |
Plan administrator’s name and address
Administrator’s EIN | 471637791 |
Plan administrator’s name | ERISA FIDUCIARY SERVICES, INC. |
Plan administrator’s address | 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788 |
Administrator’s telephone number | 6312490500 |
Signature of
Role | Plan administrator |
Date | 2023-04-08 |
Name of individual signing | ERISA FIDUCIARY SERVICES |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 2127634100 |
Plan sponsor’s address | 41 MADISON AVENUE, 41ST FLOOR, NEW YORK, NY, 10010 |
Signature of
Role | Plan administrator |
Date | 2022-08-01 |
Name of individual signing | SALLY COX |
Role | Employer/plan sponsor |
Date | 2022-08-01 |
Name of individual signing | SALLY COX |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 2127634100 |
Plan sponsor’s address | 41 MADISON AVENUE, 41ST FLOOR, NEW YORK, NY, 10010 |
Signature of
Role | Plan administrator |
Date | 2021-07-30 |
Name of individual signing | SALLY COX |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 2127634100 |
Plan sponsor’s address | 41 MADISON AVENUE, 41ST FLOOR, NEW YORK, NY, 10010 |
Signature of
Role | Plan administrator |
Date | 2020-08-04 |
Name of individual signing | SALLY COX |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 41 MADISON AVE, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-27 | 2017-12-05 | Name | REAVIS PARENT LLP |
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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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 |
100329002173 | 2010-03-29 | FIVE YEAR STATEMENT | 2010-04-01 |
050901000042 | 2005-09-01 | AFFIDAVIT OF PUBLICATION | 2005-09-01 |
050901000040 | 2005-09-01 | AFFIDAVIT OF PUBLICATION | 2005-09-01 |
050503000854 | 2005-05-03 | CERTIFICATE OF AMENDMENT | 2005-05-03 |
050411001126 | 2005-04-11 | NOTICE OF REGISTRATION | 2005-04-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1085028500 | 2021-02-18 | 0202 | PPS | 41 Madison Ave Fl 41, New York, NY, 10010-2202 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5582727207 | 2020-04-27 | 0202 | PPP | 41 MADISON AVE 41FL STE 4102, NY, NY, 10010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Status | User ID | Name of Firm | Trade Name | UEI | Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Active | P2474678 | REAVIS PAGE JUMP LLP | - | Q68BG3NPUZD7 | 41 MADISON AVE, 41ST FL, NEW YORK, NY, 10010-2202 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
HUBZone Certified | No |
Women Owned Certified | No |
Women Owned Pending | No |
Economically Disadvantaged Women Owned Certified | No |
Economically Disadvantaged Women Owned Pending | No |
Veteran-Owned Small Business Certified | No |
Veteran-Owned Small Business Joint Venture | No |
Service-Disabled Veteran-Owned Small Business Certified | No |
Service-Disabled Veteran-Owned Small Business Joint Venture | No |
Bonding Levels
Description | Construction Bonding Level (per contract) |
Level | $0 |
Description | Construction Bonding Level (aggregate) |
Level | $0 |
Description | Service Bonding Level (per contract) |
Level | $0 |
Description | Service Bonding Level (aggregate) |
Level | $0 |
NAICS Codes with Size Determinations by NAICS
Primary | Yes |
Code | 541110 |
NAICS Code's Description | Offices of Lawyers |
Buy Green | Yes |
Export Profile (Trade Mission Online)
Exporter | Firm hasn't answered this question yet |
Export Business Activities | (none given) |
Exporting to | (none given) |
Desired Export Business Relationships | (none given) |
Description of Export Objective(s) | (none given) |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State