Search icon

RV ENTERPRISE INC.

Company Details

Name: RV ENTERPRISE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2010 (15 years ago)
Entity Number: 3914719
ZIP code: 11004
County: Queens
Place of Formation: New York
Activity Description: RV Enterprise provides site safety, scheduling, quality control, drafting and shop drawing consulting services to the construction industry.
Address: 22, FLORAL PARK, NY, United States, 11004

Contact Details

Phone +1 718-766-7190

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RITESH SHAH Chief Executive Officer 22 SHEPHERD LANE, ROSLYN HEIGHTS, NY, United States, 11577

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22, FLORAL PARK, NY, United States, 11004

History

Start date End date Type Value
2023-03-07 2023-03-07 Address 263-53B 74TH AVE, FLORAL PARK, NY, 11004, USA (Type of address: Chief Executive Officer)
2012-05-17 2023-03-07 Address 263-53B 74TH AVE, FLORAL PARK, NY, 11004, USA (Type of address: Chief Executive Officer)
2010-02-19 2023-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-02-19 2023-03-07 Address 263-53B 74TH AVENUE, FLORAL PARK, NY, 11004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230307000223 2023-03-07 BIENNIAL STATEMENT 2022-02-01
140423002128 2014-04-23 BIENNIAL STATEMENT 2014-02-01
120517002134 2012-05-17 BIENNIAL STATEMENT 2012-02-01
100219000430 2010-02-19 CERTIFICATE OF INCORPORATION 2010-02-19

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
81100.00
Total Face Value Of Loan:
81100.00
Date:
2020-05-15
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:
2020-04-28
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:
81100.00
Total Face Value Of Loan:
81100.00
Date:
2014-09-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2011-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81100
Current Approval Amount:
81100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
82102.49
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81100
Current Approval Amount:
81100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
81694.73

Date of last update: 02 Jun 2025

Sources: New York Secretary of State