Search icon

REBECCA DE RAVENEL LLC

Company Details

Name: REBECCA DE RAVENEL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jan 2013 (12 years ago)
Entity Number: 4351776
ZIP code: 14221
County: New York
Place of Formation: Delaware
Address: 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, United States, 14221

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221

DOS Process Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, United States, 14221

History

Start date End date Type Value
2017-03-13 2025-01-21 Address 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2017-03-13 2025-01-21 Address 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2013-01-28 2017-03-13 Address ATTN: VON E SANBORN, ESQ., 430 PARK AVE 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250121004153 2025-01-21 BIENNIAL STATEMENT 2025-01-21
230119004164 2023-01-19 BIENNIAL STATEMENT 2023-01-01
210113060268 2021-01-13 BIENNIAL STATEMENT 2021-01-01
190417060343 2019-04-17 BIENNIAL STATEMENT 2019-01-01
170313000970 2017-03-13 CERTIFICATE OF CHANGE 2017-03-13
170126006210 2017-01-26 BIENNIAL STATEMENT 2017-01-01
160114000420 2016-01-14 CERTIFICATE OF AMENDMENT 2016-01-14
150205006444 2015-02-05 BIENNIAL STATEMENT 2015-01-01
130411000024 2013-04-11 CERTIFICATE OF PUBLICATION 2013-04-11
130128000425 2013-01-28 APPLICATION OF AUTHORITY 2013-01-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-09 No data 831 MADISON AVE, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3155594 OL VIO INVOICED 2020-02-06 500 OL - Other Violation
3155593 CL VIO INVOICED 2020-02-06 350 CL - Consumer Law Violation
3129556 OL VIO CREDITED 2019-12-18 250 OL - Other Violation
3129555 CL VIO CREDITED 2019-12-18 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-09 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2019-12-09 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8742417310 2020-05-01 0202 PPP 55 West 11th Street Apt 1H, New York, NY, 10011
Loan Status Date 2021-04-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95142
Loan Approval Amount (current) 95142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95785.84
Forgiveness Paid Date 2021-01-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State