Search icon

RVM MARINE CONTRACTING, INC

Company Details

Name: RVM MARINE CONTRACTING, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2016 (9 years ago)
Entity Number: 4922934
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2280 EAST 71ST STREET, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RZPRVH29JCJ8 2021-12-02 2319 E 74TH STREET, BROOKLYN, NY, 11234, 6625, USA 2280 EAST 71 STREET, BROOKLYN, NY, 11234, USA

Business Information

Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2020-06-18
Initial Registration Date 2020-06-03
Entity Start Date 2016-04-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237990
Product and Service Codes P300, P500, P999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RALPH MANNETTA
Role OWNER
Address 2280 EAST 71 STREET, BROOKLYN, NY, 11234, USA
Government Business
Title PRIMARY POC
Name RALPH MANNETTA
Role OWNER
Address 2280 EAST 71 STREET, BROOKLYN, NY, 11234, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2280 EAST 71ST STREET, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2023-05-30 2025-02-14 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2020-03-03 2023-05-30 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2016-04-01 2020-03-03 Address 2319 EAST 74TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200303000299 2020-03-03 CERTIFICATE OF AMENDMENT 2020-03-03
160401010076 2016-04-01 CERTIFICATE OF INCORPORATION 2016-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9204547104 2020-04-15 0202 PPP 1219 EAST 93RD STREET, BROOKLYN, NY, 11236
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10295
Loan Approval Amount (current) 10295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11236-0001
Project Congressional District NY-09
Number of Employees 6
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Veteran
Forgiveness Amount -
Forgiveness Paid Date -
1165188502 2021-02-18 0202 PPS 2280EST 71ST STREET, BROOKLYN, NY, 11234
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24422
Loan Approval Amount (current) 24422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11234
Project Congressional District NY-08
Number of Employees 13
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Veteran
Forgiveness Amount 24769.34
Forgiveness Paid Date 2022-07-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1906820 Marine Contract Actions 2019-12-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 20000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-12-04
Termination Date 2020-06-15
Date Issue Joined 2020-02-21
Section 1333
Status Terminated

Parties

Name SAFER TUG & BARGE, LLC
Role Plaintiff
Name RVM MARINE CONTRACTING, INC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State