Search icon

THE RVNG CORP

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
204429272
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-26 2024-09-26 Address 56 BOGART ST. STE. 111, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
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 Shares Share type: PAR VALUE, Number of shares: 3000000, Par value: 0.0001
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. 1A, BROOKLYN, NY, 11206, 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

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
36855.00
Total Face Value Of Loan:
36855.00
Date:
2020-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
54005.00
Total Face Value Of Loan:
54005.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36855
Current Approval Amount:
36855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37251.82
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54005
Current Approval Amount:
54005
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
54648.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State