Search icon

REVVOLUTION MEDIA INC.

Headquarter

Company Details

Name: REVVOLUTION MEDIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2019 (6 years ago)
Entity Number: 5470768
ZIP code: 10038
County: Westchester
Place of Formation: New York
Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038
Principal Address: 10680 Founders Way, Unit 202, Bonita Springs, FL, United States, 34135

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of REVVOLUTION MEDIA INC., FLORIDA F22000001395 FLORIDA

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

Agent

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

Chief Executive Officer

Name Role Address
SCOTT GRAHAM Chief Executive Officer PO BOX 1808, BONITA SPRINGS, FL, United States, 34133

History

Start date End date Type Value
2022-02-15 2022-02-22 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-02-14 2022-02-15 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2019-01-08 2022-02-14 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
211228001691 2021-12-28 BIENNIAL STATEMENT 2021-12-28
190108010187 2019-01-08 CERTIFICATE OF INCORPORATION 2019-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8822738101 2020-07-27 0202 PPP 44 Harwood Ave, TARRYTOWN, NY, 10591-1309
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 TARRYTOWN, WESTCHESTER, NY, 10591-1309
Project Congressional District NY-17
Number of Employees 1
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 21000.87
Forgiveness Paid Date 2021-05-21
3420488702 2021-03-31 0202 PPS 44 Harwood Ave, Sleepy Hollow, NY, 10591-1309
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Sleepy Hollow, WESTCHESTER, NY, 10591-1309
Project Congressional District NY-17
Number of Employees 1
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 20945.99
Forgiveness Paid Date 2021-10-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State