Search icon

REVCORE RECOVERY CENTER OF MANHATTAN LLC

Company Details

Name: REVCORE RECOVERY CENTER OF MANHATTAN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Apr 2015 (10 years ago)
Entity Number: 4746686
ZIP code: 10952
County: New York
Place of Formation: New York
Address: 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PBEJAJVSBPD8 2025-03-27 15 2ND AVE, BROOKLYN, NY, 11215, 2711, USA 15 2ND AVENUE, BROOKLYN, NY, 11215, 2711, USA

Business Information

URL www.revcorerecovery.com
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-03-29
Initial Registration Date 2019-06-03
Entity Start Date 2015-11-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JONATHAN COHEN
Role SPECIAL PROJECTS MANAGER
Address 15 2ND AVE, BROOKLYN, NY, 11215, USA
Government Business
Title PRIMARY POC
Name JONATHAN COHEN
Role SPECIAL PROJECTS MANAGER
Address 15 2ND AVE, BROOKLYN, NY, 11215, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REVCORE RECOVERY CENTER OF MANHATTAN LLC 401(K) PLAN 2023 474103138 2024-10-08 REVCORE RECOVERY CENTER OF MANHATTAN LLC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621112
Sponsor’s telephone number 7185146007
Plan sponsor’s address 15 2ND AVE., BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing AVRAHAM SCHICK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-08
Name of individual signing AVRAHAM SCHICK
Valid signature Filed with authorized/valid electronic signature
REVCORE RECOVERY CENTER OF MANHATTAN LLC 401(K) PLAN 2022 474103138 2023-10-10 REVCORE RECOVERY CENTER OF MANHATTAN LLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621112
Sponsor’s telephone number 7185146007
Plan sponsor’s address 15 2ND AVE., BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing AVRAHAM SCHICK
Role Employer/plan sponsor
Date 2023-10-10
Name of individual signing AVRAHAM SCHICK
REVCORE RECOVERY CENTER OF MANHATTAN LLC 401(K) PLAN 2021 474103138 2022-10-13 REVCORE RECOVERY CENTER OF MANHATTAN LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621112
Sponsor’s telephone number 7185146007
Plan sponsor’s address 15 2ND AVE., BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing AVRAHAM SCHICK
Role Employer/plan sponsor
Date 2022-10-13
Name of individual signing AVRAHAM SCHICK
REVCORE RECOVERY CENTER OF MANHATTAN LLC RETIREMENT PLAN 2019 474103138 2020-10-15 REVCORE RECOVERY CENTER OF MANHATTAN LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621112
Sponsor’s telephone number 7185146007
Plan sponsor’s address 15 2ND AVE., BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing AVRHAHM SCHICK
Role Employer/plan sponsor
Date 2020-10-15
Name of individual signing AVRHAHM SCHICK

DOS Process Agent

Name Role Address
VCORP AGENT SERVICES, INC. DOS Process Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2015-04-22 2023-04-03 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230403001316 2023-04-03 BIENNIAL STATEMENT 2023-04-01
210427000248 2021-04-27 CERTIFICATE OF AMENDMENT 2021-04-27
160127000012 2016-01-27 CERTIFICATE OF PUBLICATION 2016-01-27
151014000518 2015-10-14 CERTIFICATE OF AMENDMENT 2015-10-14
150422010431 2015-04-22 ARTICLES OF ORGANIZATION 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2706597204 2020-04-16 0202 PPP 181 CANAL ST, NEW YORK, NY, 10013
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 629430
Loan Approval Amount (current) 685357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 66
NAICS code 621420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 696010.11
Forgiveness Paid Date 2021-11-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State