Search icon

REVETTE STUDIO, INC.

Company Details

Name: REVETTE STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2012 (12 years ago)
Entity Number: 4337340
ZIP code: 13211
County: Onondaga
Place of Formation: New York
Address: 6167 EASTERN AVE., SYRACUSE, NY, United States, 13211

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID P REVETTE Chief Executive Officer 6167 EASTERN AVE, SYRACUSE, NY, United States, 13211

DOS Process Agent

Name Role Address
DAVID REVETTE DOS Process Agent 6167 EASTERN AVE., SYRACUSE, NY, United States, 13211

History

Start date End date Type Value
2014-12-08 2020-12-03 Address 6167 EASTERN AVE., SYRACUSE, NY, 13211, USA (Type of address: Service of Process)
2012-12-24 2014-12-08 Address 6167 EASTERN AVENUE, SYRACUSE, NY, 13211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201203060050 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181211006276 2018-12-11 BIENNIAL STATEMENT 2018-12-01
161205008398 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141208006072 2014-12-08 BIENNIAL STATEMENT 2014-12-01
121224000724 2012-12-24 CERTIFICATE OF INCORPORATION 2012-12-24

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV 47QRAA20D007T 2020-07-13 No data No data
Unique Award Key CONT_IDV_47QRAA20D007T_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 500000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 541922: COMMERCIAL PHOTOGRAPHY
Product and Service Codes T010: PHOTO/MAP/PRINT/PUBLICATION- GENERAL PHOTOGRAPHIC: STILL

Recipient Details

Recipient REVETTE STUDIO, INC.
UEI NX5VQBJQ42L5
Recipient Address UNITED STATES, 6167 EASTERN AVE, SYRACUSE, ONONDAGA, NEW YORK, 132112208

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3375238305 2021-01-22 0248 PPS 6167 Eastern Ave, Syracuse, NY, 13211-2208
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24712
Loan Approval Amount (current) 24712
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13211-2208
Project Congressional District NY-22
Number of Employees 3
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24832.51
Forgiveness Paid Date 2021-07-26
8208897107 2020-04-15 0248 PPP 6167 Eastern Avenue, Syracuse, NY, 13211
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22155
Loan Approval Amount (current) 22155
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13211-0001
Project Congressional District NY-22
Number of Employees 3
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22280.04
Forgiveness Paid Date 2020-11-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State