Search icon

REVCORE RECOVERY CENTER OF MANHATTAN LLC

Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

Unique Entity ID

Unique Entity ID:
PBEJAJVSBPD8
CAGE Code:
8BZY1
UEI Expiration Date:
2026-02-25

Business Information

Activation Date:
2025-02-27
Initial Registration Date:
2019-06-03

Commercial and government entity program

CAGE number:
8BZY1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-27
SAM Expiration:
2026-02-25

Contact Information

POC:
JONATHAN COHEN
Corporate URL:
www.revcorerecovery.com

National Provider Identifier

NPI Number:
1154094555
Certification Date:
2021-07-30

Authorized Person:

Name:
AVRAHAM SCHICK
Role:
CHIEF EXECUTIVE OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
474103138
Plan Year:
2023
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
629430.00
Total Face Value Of Loan:
685357.00

Paycheck Protection Program

Jobs Reported:
66
Initial Approval Amount:
$629,430
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$685,357
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$696,010.11
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $630,528
Utilities: $3,815
Mortgage Interest: $45,000
Healthcare: $6014

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State