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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RVJ INC. 401K PROFIT SHARING PLAN AND TRUST 2013 133173255 2014-07-11 R.V.J. INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812112
Sponsor’s telephone number 2124961530
Plan sponsor’s address 461 COLUMBUS AVE, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2014-07-11
Name of individual signing VALERIE ROSENTHAL
RVJ INC. 401K PROFIT SHARING PLAN AND TRUST 2012 133173255 2013-06-28 R.V.J. INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812112
Sponsor’s telephone number 2124961530
Plan sponsor’s address 461 COLUMBUS AVE, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2013-06-28
Name of individual signing VALERIE ROSENTHAL

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

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
030425002795 2003-04-25 BIENNIAL STATEMENT 2003-05-01
010515002365 2001-05-15 BIENNIAL STATEMENT 2001-05-01
990618002527 1999-06-18 BIENNIAL STATEMENT 1999-05-01
970529002741 1997-05-29 BIENNIAL STATEMENT 1997-05-01
950512002322 1995-05-12 BIENNIAL STATEMENT 1993-05-01

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

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4311385006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient R.V.J. INC.
Recipient Name Raw R.V.J. INC.
Recipient Address 510 AMSTERDAM AVENUE, NEW YORK, NEW YORK, NEW YORK, 10024-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 10960.00
Face Value of Direct Loan 200000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3543617403 2020-05-07 0202 PPP 124 West 24 St. Suite 18, New York City, NY, 10011
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York City, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4194.84
Forgiveness Paid Date 2021-10-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State