Search icon

RDVNYC, LLC

Company Details

Name: RDVNYC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Jun 2016 (9 years ago)
Date of dissolution: 22 Apr 2022
Entity Number: 4957196
ZIP code: 10026
County: New York
Place of Formation: New York
Address: 2072 FREDERICK DOUGLASS BLVD, NEW YORK, NY, United States, 10026

DOS Process Agent

Name Role Address
RDVNYC, LLC DOS Process Agent 2072 FREDERICK DOUGLASS BLVD, NEW YORK, NY, United States, 10026

Agent

Name Role Address
KFIR BEN-ARI Agent 266 WEST 115 APT# 6B, NEW YORK, NY, 10026

Licenses

Number Status Type Date End date
2070816-DCA Inactive Business 2018-05-09 2020-09-15

History

Start date End date Type Value
2020-04-27 2022-08-04 Address 2072 FREDERICK DOUGLASS BLVD, NEW YORK, NY, 10026, USA (Type of address: Service of Process)
2016-06-03 2022-08-04 Address 266 WEST 115 APT# 6B, NEW YORK, NY, 10026, USA (Type of address: Registered Agent)
2016-06-03 2020-04-27 Address 266 WEST 115 APT# 6B, NEW YORK, NY, 10026, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220804000359 2022-04-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-22
200427060254 2020-04-27 BIENNIAL STATEMENT 2018-06-01
160603010062 2016-06-03 ARTICLES OF ORGANIZATION 2016-06-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-30 No data 2072 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10026 Warning 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
3174947 SWC-CIN-INT CREDITED 2020-04-10 487.1700134277344 Sidewalk Cafe Interest for Consent Fee
3165769 SWC-CON-ONL CREDITED 2020-03-03 7468.4599609375 Sidewalk Cafe Consent Fee
3122112 SWC-CIN-INT INVOICED 2019-12-03 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
3015263 SWC-CIN-INT INVOICED 2019-04-10 476.19000244140625 Sidewalk Cafe Interest for Consent Fee
2999198 SWC-CON-ONL INVOICED 2019-03-06 7300.5498046875 Sidewalk Cafe Consent Fee
2937782 SWC-CIN-INT INVOICED 2018-12-03 70.30999755859375 Sidewalk Cafe Interest for Consent Fee
2829147 SWC-CON-ONL INVOICED 2018-08-14 3906.080078125 Sidewalk Cafe Consent Fee
2759953 SEC-DEP-UN INVOICED 2018-03-15 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2759954 PLANREVIEW INVOICED 2018-03-15 310 Sidewalk Cafe Plan Review Fee
2759951 LICENSE INVOICED 2018-03-15 510 Sidewalk Cafe License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1917627707 2020-05-01 0202 PPP 2072 FREDERICK DOUGLASS BLVD, NEW YORK, NY, 10026
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78165
Loan Approval Amount (current) 78165
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 N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10026-0001
Project Congressional District NY-13
Number of Employees 10
NAICS code 722511
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 79186.36
Forgiveness Paid Date 2021-08-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State