Search icon

REVIEWED COSTS, INC.

Company Details

Name: REVIEWED COSTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1974 (51 years ago)
Entity Number: 335349
ZIP code: 07677
County: Rockland
Place of Formation: New York
Address: 50 Tice Blvd, Ste A20, Woodcliff Lake, NJ, United States, 07677
Principal Address: 50 Tice Blvd,, Ste A20, Woodcliff Lake, NJ, United States, 07677

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TODD COHEN DOS Process Agent 50 Tice Blvd, Ste A20, Woodcliff Lake, NJ, United States, 07677

Chief Executive Officer

Name Role Address
TODD COHEN Chief Executive Officer 50 TICE BLVD, A20, WOODCLIFF LAKE, NJ, United States, 07677

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7RW04
UEI Expiration Date:
2018-12-22

Business Information

Doing Business As:
INDUSTRIAL U I SERVICES
Division Name:
INDUSTRIAL U.I. SERVICES
Activation Date:
2017-12-22
Initial Registration Date:
2016-12-21

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7RW04
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2022-12-22

Contact Information

POC:
TODD COHEN
Phone:
+1 845-634-4620

Form 5500 Series

Employer Identification Number (EIN):
132771444
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-11 2024-10-11 Address 20 SQUADRON BLVD, STE 101, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2024-10-11 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-11 2024-10-11 Address 50 TICE BLVD, A20, WOODCLIFF LAKE, NJ, 07677, USA (Type of address: Chief Executive Officer)
2024-10-08 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-14 2024-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241011002673 2024-10-11 BIENNIAL STATEMENT 2024-10-11
230314001521 2023-03-14 BIENNIAL STATEMENT 2022-01-01
140305002181 2014-03-05 BIENNIAL STATEMENT 2014-01-01
131007002254 2013-10-07 BIENNIAL STATEMENT 2012-01-01
061222000746 2006-12-22 CERTIFICATE OF CHANGE 2006-12-22

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
149400.00
Total Face Value Of Loan:
149400.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149400
Current Approval Amount:
149400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150225.85

Date of last update: 18 Mar 2025

Sources: New York Secretary of State