Search icon

REAVIS PAGE JUMP LLP

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of REAVIS PAGE JUMP LLP, CONNECTICUT 1266246 CONNECTICUT

Unique Entity ID

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

Business Information

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

form 5500

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
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 2024-05-03
Name of individual signing ERISA FIDUCIARY SERVICES
REAVIS PAGE JUMP LLP 401(K) PROFIT SHARING PLAN & TRUST 2022 202752493 2023-04-08 REAVIS PAGE JUMP LLP 15
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
REAVIS PAGE JUMP LLP 401(K) PLAN 2021 202752493 2022-08-01 REAVIS PAGE JUMP LLP 17
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
REAVIS PAGE JUMP LLP 401(K) PLAN 2020 202752493 2021-07-30 REAVIS PAGE JUMP LLP 16
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
REAVIS PAGE JUMP LLP 401(K) PLAN 2019 202752493 2020-08-04 REAVIS PAGE JUMP LLP 17
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

DOS Process Agent

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

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 345960
Loan Approval Amount (current) 345960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-2202
Project Congressional District NY-12
Number of Employees 15
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 350405.35
Forgiveness Paid Date 2022-06-08
5582727207 2020-04-27 0202 PPP 41 MADISON AVE 41FL STE 4102, NY, NY, 10010
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 345960
Loan Approval Amount (current) 345960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NY, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 15
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 348227.96
Forgiveness Paid Date 2020-12-22

U.S. Small Business Administration Profile

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
Capabilities Statement Link -
Phone Number 212-763-4100
Fax Number -
E-mail Address hreavis@rpjlaw.com
WWW Page www.rpjlaw.com
E-Commerce Website http://www.rpjlaw.com
Contact Person HELEN REAVIS
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 8NDW3
Year Established 2005
Accepts Government Credit Card Yes
Legal Structure Partnership
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords women-owned, women in law, women leaders, legal services, legal counsel, litigation, dispute resolution, employment law, entertainment law, intellectual property law, copyright law, patent law, corporate law, corporate counsel, business transactions, real estate law, trusts and estates, documentary film, production legal, anti-discrimination, sexual harassment prevention training, workplace trainings, employment documentation, internal investigations
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

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