Search icon

R. V. J., INC.

Company Details

Name: R. V. J., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1983 (42 years ago)
Entity Number: 838746
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 461 COLUMBUS AVE, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 461 COLUMBUS AVE, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
ROBERT S ROSENTHAL Chief Executive Officer 461 COLUMBUS AVE, NEW YORK, NY, United States, 10024

Form 5500 Series

Employer Identification Number (EIN):
133173255
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2005-07-18 2011-05-19 Address 510 AMSTERDAM AVE, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1997-05-29 2005-07-18 Address 23 LOUISE LANE, TENAFLY, NJ, 07670, USA (Type of address: Service of Process)
1995-05-12 2011-05-19 Address 510 AMSTERDAM AVE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1995-05-12 2011-05-19 Address 510 AMSTERDAM AVE, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1983-05-02 1997-05-29 Address 235 WEST 102ND ST., APT. 9H, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130628002158 2013-06-28 BIENNIAL STATEMENT 2013-05-01
110519002586 2011-05-19 BIENNIAL STATEMENT 2011-05-01
090514002238 2009-05-14 BIENNIAL STATEMENT 2009-05-01
070510003026 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050718002490 2005-07-18 BIENNIAL STATEMENT 2005-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
123377 CL VIO INVOICED 2011-09-02 250 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
7500.00
Total Face Value Of Loan:
7500.00
Date:
2010-10-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4194.84

Date of last update: 17 Mar 2025

Sources: New York Secretary of State