Search icon

REJUVENATION NYC LLC

Company claim

Is this your business?

Get access!

Company Details

Name: REJUVENATION NYC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Apr 2012 (13 years ago)
Entity Number: 4227769
ZIP code: 10019
County: New York
Place of Formation: New York
Address: DR. PHILIP O. ROUX-LOUGH, 333 W. 52ND STREET, SUITE 808, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent DR. PHILIP O. ROUX-LOUGH, 333 W. 52ND STREET, SUITE 808, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Form 5500 Series

Employer Identification Number (EIN):
455043428
Plan Year:
2024
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2018-04-10 2023-04-18 Address DR. PHILIP O. ROUX-LOUGH, 333 W. 52ND STREET, SUITE 808, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-06-11 2018-04-10 Address STEVEN KOES, 333 W 52ND ST STE 1202, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2013-02-15 2014-06-11 Address 333 WEST 52ND STREET, SUITE 1202, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2012-04-06 2013-02-15 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2012-04-06 2013-02-15 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230418001261 2023-04-18 BIENNIAL STATEMENT 2022-04-01
200225060086 2020-02-25 BIENNIAL STATEMENT 2018-04-01
180410000143 2018-04-10 CERTIFICATE OF AMENDMENT 2018-04-10
140611002246 2014-06-11 BIENNIAL STATEMENT 2014-04-01
130215000515 2013-02-15 CERTIFICATE OF CHANGE 2013-02-15

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:
70508.33
Total Face Value Of Loan:
70508.33
Date:
2020-05-03
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:
130000.00
Total Face Value Of Loan:
130000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$70,508.33
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,508.33
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$70,821.7
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $70,504.33
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$130,000
Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$130,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$62,397.44
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $130,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State