Search icon

THE RVNG CORP

Company Details

Name: THE RVNG CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2006 (19 years ago)
Entity Number: 3332746
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 56 BOGART ST. STE. 111, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE RVNG CORP 401K PLAN 2023 204429272 2024-09-12 THE RVNG CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 711510
Sponsor’s telephone number 3472370647
Plan sponsor’s address 56 BOGART ST, # 325, BROOKLYN, NY, 11206

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
THE RVNG CORP 401K PLAN 2022 204429272 2023-09-11 THE RVNG CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 711510
Sponsor’s telephone number 3472370647
Plan sponsor’s address 56 BOGART ST, # 325, BROOKLYN, NY, 11206

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing NICK RICE

Chief Executive Officer

Name Role Address
MATTHEW WERTH Chief Executive Officer 56 BOGART ST. STE. 111, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
MATTHEW WERTH DOS Process Agent 56 BOGART ST. STE. 111, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2024-09-26 2024-09-26 Shares Share type: PAR VALUE, Number of shares: 3000000, Par value: 0.0001
2024-09-26 2024-09-26 Shares Share type: PAR VALUE, Number of shares: 1999999, Par value: 1.45
2024-09-26 2024-09-26 Address 56 BOGART ST. STE. 1A, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2024-09-26 2024-09-26 Address 404 BNA DRIVE SUITE 203, NASHVILLE, TN, 37217, USA (Type of address: Chief Executive Officer)
2024-09-26 2024-09-26 Address 56 BOGART ST. STE. 111, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-09-26 Address 404 BNA DRIVE SUITE 203, NASHVILLE, TN, 37217, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-09-26 Address 56 BOGART ST. STE. 1A, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-09-26 Address attention: matt werth, 56 bogart st., ste. 1a, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2024-09-05 2024-09-05 Address 56 BOGART ST. STE. 1A, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-09-05 Address 404 BNA DRIVE SUITE 203, NASHVILLE, TN, 37217, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240926003569 2024-09-26 BIENNIAL STATEMENT 2024-09-26
240905000509 2024-08-13 RESTATED CERTIFICATE 2024-08-13
231129018744 2023-11-29 BIENNIAL STATEMENT 2022-03-01
200422060153 2020-04-22 BIENNIAL STATEMENT 2018-03-01
170214000284 2017-02-14 CERTIFICATE OF AMENDMENT 2017-02-14
060313000249 2006-03-13 CERTIFICATE OF INCORPORATION 2006-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4777848602 2021-03-20 0202 PPS 56 Bogart St Ste 229, Brooklyn, NY, 11206-3817
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36855
Loan Approval Amount (current) 36855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-3817
Project Congressional District NY-07
Number of Employees 5
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37251.82
Forgiveness Paid Date 2022-04-20
2087267101 2020-04-10 0202 PPP 330 W 38TH ST SUITE 205, NEW YORK, NY, 10018-2515
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54005
Loan Approval Amount (current) 54005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10018-2515
Project Congressional District NY-12
Number of Employees 5
NAICS code 512250
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54648.62
Forgiveness Paid Date 2021-07-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State