Search icon

REV VENTURES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REV VENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2012 (13 years ago)
Entity Number: 4331030
ZIP code: 10005
County: Orange
Place of Formation: New York
Principal Address: 28 Church Street Suite #7, Warwick, NY, United States, 10990
Address: 99 wall street #210, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the llc DOS Process Agent 99 wall street #210, NEW YORK, NY, United States, 10005

Agent

Name Role Address
emily fermin Agent 99 wall street, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
CHRISTINA WYANT Chief Executive Officer 28 CHURCH STREET SUITE #7, WARWICK, NY, United States, 10990

Unique Entity ID

CAGE Code:
7PG41
UEI Expiration Date:
2019-02-19

Business Information

Activation Date:
2018-02-19
Initial Registration Date:
2016-06-16

Commercial and government entity program

CAGE number:
7PG41
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-04
CAGE Expiration:
2023-10-09

Contact Information

POC:
PETER BERMAN

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 28 CHURCH STREET SUITE #7, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2025-03-11 2025-03-11 Address 330 ROUTE 17A, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2024-12-13 2024-12-13 Address 28 CHURCH STREET SUITE #7, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2024-12-13 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-12-13 2024-12-13 Address 330 ROUTE 17A, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250311004750 2025-03-05 CERTIFICATE OF CHANGE BY ENTITY 2025-03-05
241213001056 2024-12-13 BIENNIAL STATEMENT 2024-12-13
230207002651 2023-02-07 BIENNIAL STATEMENT 2022-12-01
220725002649 2022-07-25 CERTIFICATE OF CHANGE BY ENTITY 2022-07-25
201201060334 2020-12-01 BIENNIAL STATEMENT 2020-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
106200.00
Total Face Value Of Loan:
106200.00
Date:
2020-04-09
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:
120800.00
Total Face Value Of Loan:
120800.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$120,800
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$120,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$121,832.59
Servicing Lender:
Empire State Bank
Use of Proceeds:
Payroll: $120,800
Jobs Reported:
7
Initial Approval Amount:
$106,200
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$106,200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$106,904.12
Servicing Lender:
Empire State Bank
Use of Proceeds:
Payroll: $106,198
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State