Search icon

INTREVCO INC.

Company Details

Name: INTREVCO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2006 (18 years ago)
Entity Number: 3438704
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 121 West 27th Street, Suite 1003B, New York, NY, United States, 10001
Principal Address: 121 West 27th Street, Suite 1003B, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-427-8770

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
INTREVCO INC. 401(K) PLAN 2023 205930577 2024-10-14 INTREVCO INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 238100
Sponsor’s telephone number 2124278770
Plan sponsor’s address 121 WEST 27TH STREET - SUITE 1003B, NEW YORK, NY, 10001
INTREVCO INC. 401(K) PLAN 2022 205930577 2023-10-11 INTREVCO INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 238100
Sponsor’s telephone number 2124278770
Plan sponsor’s address 121 WEST 27TH STREET - SUITE 1003B, NEW YORK, NY, 10001
INTREVCO GL LLC 1K-401K 2016 205930577 2017-07-12 INTREVCO, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-12-26
Business code 236110
Sponsor’s telephone number 2124278770
Plan sponsor’s mailing address 121 WEST 27TH STREET # 503, NEW YORK, NY, 10001
Plan sponsor’s address 121 WEST 27TH STREET, SUITE 503, NEW YORK, NY, 10001

Number of participants as of the end of the plan year

Active participants 0

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing CESAR TREVINO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-12
Name of individual signing CESAR TREVINO
Valid signature Filed with incorrect/unrecognized electronic signature

DOS Process Agent

Name Role Address
CESAR TREVINO DOS Process Agent 121 West 27th Street, Suite 1003B, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
CESAR TREVINO Chief Executive Officer 121 WEST 27TH STREET, SUITE 1003B, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1383276-DCA Active Business 2011-02-23 2025-02-28

History

Start date End date Type Value
2023-11-28 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-12 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-30 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-14 2023-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-30 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-30 2023-05-30 Address 121 WEST 27TH STREET, SUITE 503, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-30 2023-05-30 Address 121 WEST 27TH STREET, SUITE 1003B, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-30 2023-05-30 Address 130 SEVENTH AVENUE, 216, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-05-17 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-16 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230530002166 2023-05-30 BIENNIAL STATEMENT 2022-11-01
210712002755 2021-07-12 BIENNIAL STATEMENT 2021-07-12
121120002476 2012-11-20 BIENNIAL STATEMENT 2012-11-01
110425002599 2011-04-25 BIENNIAL STATEMENT 2010-11-01
061116000457 2006-11-16 CERTIFICATE OF INCORPORATION 2006-11-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3577887 RENEWAL INVOICED 2023-01-05 100 Home Improvement Contractor License Renewal Fee
3577886 TRUSTFUNDHIC INVOICED 2023-01-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3307092 RENEWAL INVOICED 2021-03-08 100 Home Improvement Contractor License Renewal Fee
3307091 TRUSTFUNDHIC INVOICED 2021-03-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2976596 TRUSTFUNDHIC INVOICED 2019-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2976597 RENEWAL INVOICED 2019-02-06 100 Home Improvement Contractor License Renewal Fee
2530424 RENEWAL INVOICED 2017-01-11 100 Home Improvement Contractor License Renewal Fee
2530423 TRUSTFUNDHIC INVOICED 2017-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2162153 LICENSE REPL INVOICED 2015-08-31 15 License Replacement Fee
1919542 TRUSTFUNDHIC INVOICED 2014-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315676668 0215000 2011-07-08 148 WEST 23RD ST., NEW YORK, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-07-08
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2013-10-22

Related Activity

Type Complaint
Activity Nr 208383869
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2011-07-12
Abatement Due Date 2011-07-22
Current Penalty 1564.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260405 J01 II
Issuance Date 2011-07-12
Abatement Due Date 2011-07-22
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2011-07-12
Abatement Due Date 2011-07-22
Current Penalty 2000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8573067103 2020-04-15 0202 PPP 121 West 27th Street, NEW YORK, NY, 10001
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42600
Loan Approval Amount (current) 42600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10001-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 238990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42877.15
Forgiveness Paid Date 2021-02-16
6919948309 2021-01-27 0202 PPS 121 W 27th St Ste 503, New York, NY, 10001-6207
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62600
Loan Approval Amount (current) 62600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10001-6207
Project Congressional District NY-12
Number of Employees 4
NAICS code 238990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63083.41
Forgiveness Paid Date 2021-11-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State