Search icon

RVC EMPANADA CORP.

Company Details

Name: RVC EMPANADA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2018 (7 years ago)
Entity Number: 5353060
ZIP code: 10038
County: Nassau
Place of Formation: New York
Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KCUYJBKTVFL1 2022-06-25 4585 AUSTIN BLVD, ISLAND PARK, NY, 11558, 2251, USA 71 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA

Business Information

Doing Business As SANGRIA 71
Division Name RVC EMPANADA CORP
Division Number RVC EMPANA
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2021-03-31
Initial Registration Date 2021-03-17
Entity Start Date 2020-01-22
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SANGRIA C 71
Role PRESIDENT
Address 4585 AUSTIN BLVD, ISLAND PARK, NY, 11558, USA
Government Business
Title PRIMARY POC
Name SANGRIA C 71
Role PRESIDENT
Address 4585 AUSTIN BLVD, ISLAND PARK, NY, 11558, USA
Past Performance Information not Available

Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. DOS Process Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Licenses

Number Type Date Last renew date End date Address Description
0340-22-113396 Alcohol sale 2024-04-24 2024-04-24 2026-04-30 4585 AUSTIN BLVD, ISLAND PARK, New York, 11558 Restaurant

Filings

Filing Number Date Filed Type Effective Date
180605010080 2018-06-05 CERTIFICATE OF INCORPORATION 2018-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1273297708 2020-05-01 0235 PPP 4585 AUSTIN BLVD, ISLAND PARK, NY, 11558
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54232
Loan Approval Amount (current) 54232
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address ISLAND PARK, NASSAU, NY, 11558-0001
Project Congressional District NY-04
Number of Employees 17
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 54629.13
Forgiveness Paid Date 2021-01-26
1586598603 2021-03-13 0235 PPS 4585 Austin Blvd, Island Park, NY, 11558-2251
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63308
Loan Approval Amount (current) 63308
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Island Park, NASSAU, NY, 11558-2251
Project Congressional District NY-04
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 63697.48
Forgiveness Paid Date 2021-10-29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State