Search icon

REVOL USA LLC

Branch

Company Details

Name: REVOL USA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Aug 2011 (14 years ago)
Branch of: REVOL USA LLC, Florida (Company Number L05000085657)
Entity Number: 4124802
ZIP code: 10010
County: Albany
Place of Formation: Florida
Address: 41 MADISON AVENUE, NEW YORK, NY, United States, 10010

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REVOL USA LLC 401K P/S PLAN 2023 510552443 2024-06-10 REVOL USA LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 423990
Sponsor’s telephone number 2154856767
Plan sponsor’s address 41 MADISON AVE STE 1904, NEW YORK, NY, 100102337

Signature of

Role Plan administrator
Date 2024-06-10
Name of individual signing ALEXANDRA JACQUES
Role Employer/plan sponsor
Date 2024-06-10
Name of individual signing ALEXANDRA JACQUES
REVOL USA LLC 401(K) P/S PLAN 2023 510552443 2024-06-26 REVOL USA LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423990
Sponsor’s telephone number 2154856767
Plan sponsor’s address 41 MADISON AVE STE 1904, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing ALEXANDRA JACQUES
Role Employer/plan sponsor
Date 2024-06-26
Name of individual signing ALEXANDRA JACQUES
REVOL USA LLC 401(K) P/S PLAN 2022 510552443 2023-04-13 REVOL USA LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423990
Sponsor’s telephone number 2154856767
Plan sponsor’s address 41 MADISON AVE STE 1904, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 510552443
Plan administrator’s name REVOL USA LLC
Plan administrator’s address 41 MADISON AVE STE 1904, NEW YORK, NY, 10010
Administrator’s telephone number 2154856767

Signature of

Role Plan administrator
Date 2023-04-13
Name of individual signing ALEXANDRA JACQUES
REVOL USA LLC 401(K) P/S PLAN 2021 510552443 2022-05-06 REVOL USA LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423990
Sponsor’s telephone number 2154856767
Plan sponsor’s address 41 MADISON AVE STE 1904, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 510552443
Plan administrator’s name REVOL USA LLC
Plan administrator’s address 41 MADISON AVE STE 1904, NEW YORK, NY, 10010
Administrator’s telephone number 2154856767

Signature of

Role Plan administrator
Date 2022-05-06
Name of individual signing THIERRY NUEL
REVOL USA LLC 401(K) P/S PLAN 2020 510552443 2021-08-24 REVOL USA LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423990
Sponsor’s telephone number 2154856767
Plan sponsor’s address 41 MADISON AVE STE 1904, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 510552443
Plan administrator’s name REVOL USA LLC
Plan administrator’s address 41 MADISON AVE STE 1904, NEW YORK, NY, 10010
Administrator’s telephone number 2154856767

Signature of

Role Plan administrator
Date 2021-08-24
Name of individual signing ALEXANDRA JACQUES
REVOL USA LLC 401(K) P/S PLAN 2019 510552443 2020-03-15 REVOL USA LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423990
Sponsor’s telephone number 2154856767
Plan sponsor’s address 41 MADISON AVE STE 1904, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 510552443
Plan administrator’s name REVOL USA LLC
Plan administrator’s address 41 MADISON AVE STE 1904, NEW YORK, NY, 10010
Administrator’s telephone number 2154856767

Signature of

Role Plan administrator
Date 2020-03-15
Name of individual signing ALEXANDRA JACQUES
REVOL USA LLC 401(K) P/S PLAN 2018 510552443 2019-10-04 REVOL USA LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423990
Sponsor’s telephone number 2154856767
Plan sponsor’s address 41 MADISON AVE STE 1904, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 510552443
Plan administrator’s name REVOL USA LLC
Plan administrator’s address 41 MADISON AVE STE 1904, NEW YORK, NY, 10010
Administrator’s telephone number 2154856767

Signature of

Role Plan administrator
Date 2019-10-04
Name of individual signing ALEXANDRA JACQUES

DOS Process Agent

Name Role Address
REVOL USA LLC DOS Process Agent 41 MADISON AVENUE, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2019-08-20 2023-08-21 Address 1710 REDI ROAD, STE 100, CUMMINGS, GA, 30040, USA (Type of address: Service of Process)
2011-08-01 2019-08-20 Address 1710 REDI ROAD, STE 100, CUMMINGS, GA, 30040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230821000023 2023-08-21 BIENNIAL STATEMENT 2023-08-01
210922000132 2021-09-22 BIENNIAL STATEMENT 2021-09-22
190820000425 2019-08-20 CERTIFICATE OF CHANGE 2019-08-20
190530000551 2019-05-30 CERTIFICATE OF PUBLICATION 2019-05-30
190204000320 2019-02-04 CERTIFICATE OF CORRECTION 2019-02-04
110801000242 2011-08-01 APPLICATION OF AUTHORITY 2011-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5111268603 2021-03-20 0202 PPS 41 Madison Ave Fl 19, New York, NY, 10010-2202
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63320
Loan Approval Amount (current) 63320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
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, 10010-2202
Project Congressional District NY-12
Number of Employees 4
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 14315
Originating Lender Name BMO Bank National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63705.2
Forgiveness Paid Date 2021-11-01
5457607305 2020-04-30 0202 PPP 41 Madison Avenue, 19th floor, New York, NY, 10010
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63315
Loan Approval Amount (current) 63315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 45
NAICS code 332119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 14315
Originating Lender Name BMO Bank National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63879.56
Forgiveness Paid Date 2021-03-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State