Search icon

RE REVOLUTION, LLC

Company Details

Name: RE REVOLUTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Nov 2018 (6 years ago)
Date of dissolution: 13 Jan 2023
Entity Number: 5444578
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 510 BROADHOLLOW ROAD, SUITE 305, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
RE REVOLUTION, LLC DOS Process Agent 510 BROADHOLLOW ROAD, SUITE 305, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2018-11-16 2020-12-17 Address 510 BROADHOLLOW ROAD, SUITE 305, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230113001903 2023-01-12 CERTIFICATE OF MERGER 2023-01-12
201217060344 2020-12-17 BIENNIAL STATEMENT 2020-11-01
190114000481 2019-01-14 CERTIFICATE OF PUBLICATION 2019-01-14
181116010089 2018-11-16 ARTICLES OF ORGANIZATION 2018-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4957647003 2020-04-04 0235 PPP 510 Broadhollow Road Suite 305, MELVILLE, NY, 11747-3603
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53500
Loan Approval Amount (current) 42765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MELVILLE, SUFFOLK, NY, 11747-3603
Project Congressional District NY-01
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43083.36
Forgiveness Paid Date 2021-01-07

Date of last update: 23 Mar 2025

Sources: New York Secretary of State