Search icon

RAVE PCS/SV INC.

Company Details

Name: RAVE PCS/SV INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 2010 (15 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 3972441
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 10 SOUTH MAIN ST, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
KENNETH SUIED DOS Process Agent 10 SOUTH MAIN ST, SPRING VALLEY, NY, United States, 10977

Filings

Filing Number Date Filed Type Effective Date
DP-2181444 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
100714000092 2010-07-14 CERTIFICATE OF INCORPORATION 2010-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1014167307 2020-04-28 0202 PPP 11 South MAIN ST, SPRING VALLEY, NY, 10977-4912
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SPRING VALLEY, ROCKLAND, NY, 10977-4912
Project Congressional District NY-17
Number of Employees 4
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12631.16
Forgiveness Paid Date 2021-05-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State