Search icon

SNAPS II RVC LLC

Company Details

Name: SNAPS II RVC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Sep 2018 (7 years ago)
Date of dissolution: 12 Feb 2025
Entity Number: 5413393
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 105 fox boulevard, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
SNAPS II RVC LLC DOS Process Agent 105 fox boulevard, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 105 fox boulevard, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2024-09-27 2025-02-12 Address 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2018-09-20 2024-09-27 Address 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212002748 2025-02-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-12
250212002686 2025-02-11 CERTIFICATE OF CHANGE BY ENTITY 2025-02-11
240927002186 2024-09-26 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2024-09-26
181120000488 2018-11-20 CERTIFICATE OF PUBLICATION 2018-11-20
180920000446 2018-09-20 ARTICLES OF ORGANIZATION 2018-09-20

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
192052.00
Total Face Value Of Loan:
192052.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
192052
Current Approval Amount:
192052
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
193262.99

Date of last update: 23 Mar 2025

Sources: New York Secretary of State