Search icon

RIVEL, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: RIVEL, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 May 1995
Business ALEI: 0513607
Annual report due: 05 May 2026
Business address: 57 GREENS FARMS ROAD, WESTPORT, CT, 06880, United States
Mailing address: 57 GREENS FARMS ROAD, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: mkolakowski@rivel.com
E-Mail: accounting@rivel.com

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RIVEL, INC. 401K PROFIT SHARING PLAN 2023 061425786 2024-05-31 RIVEL, INC. 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541600
Sponsor’s telephone number 2032939570
Plan sponsor’s address 57 GREENS FARMS ROAD, WESTPORT, CT, 06880

Signature of

Role Plan administrator
Date 2024-05-31
Name of individual signing BRIAN RIVEL
Valid signature Filed with authorized/valid electronic signature
RIVEL, INC. 401K PROFIT SHARING PLAN 2022 061425786 2023-06-02 RIVEL, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541600
Sponsor’s telephone number 2036354386
Plan sponsor’s address 57 GREENS FARMS ROAD, WESTPORT, CT, 06880

Signature of

Role Plan administrator
Date 2023-06-02
Name of individual signing BRIAN RIVEL
Valid signature Filed with authorized/valid electronic signature
RIVEL, INC. 401K PROFIT SHARING PLAN 2021 061425786 2022-05-19 RIVEL, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541600
Sponsor’s telephone number 2036354386
Plan sponsor’s address 57 GREENS FARMS ROAD, WESTPORT, CT, 06880

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing BRIAN RIVEL
Valid signature Filed with authorized/valid electronic signature
RIVEL RESEARCH GROUP, INC 401K PROFIT SHARING PLAN 2020 061425786 2021-06-19 RIVEL RESEARCH GROUP, INC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541600
Sponsor’s telephone number 2036354386
Plan sponsor’s address 57 GREENS FARMS ROAD, WESTPORT, CT, 06880

Signature of

Role Plan administrator
Date 2021-06-19
Name of individual signing BRIAN RIVEL
Valid signature Filed with authorized/valid electronic signature
RIVEL RESEARCH GROUP, INC 401K PROFIT SHARING PLAN 2019 061425786 2020-08-07 RIVEL RESEARCH GROUP, INC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541910
Sponsor’s telephone number 2036354386
Plan sponsor’s address 57 GREENS FARMS ROAD, WESTPORT, CT, 06880

Signature of

Role Plan administrator
Date 2020-08-07
Name of individual signing BRIAN RIVEL
Valid signature Filed with authorized/valid electronic signature
RIVEL RESEARCH GROUP, INC 401K PROFIT SHARING PLAN 2018 061425786 2019-06-11 RIVEL RESEARCH GROUP, INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541910
Sponsor’s telephone number 2036354386
Plan sponsor’s address 57 GREENS FARMS ROAD, WESTPORT, CT, 06880

Signature of

Role Plan administrator
Date 2019-06-11
Name of individual signing BRIAN RIVEL
Valid signature Filed with authorized/valid electronic signature
RIVEL RESEARCH GROUP, INC 401K PROFIT SHARING PLAN 2017 061425786 2018-07-02 RIVEL RESEARCH GROUP, INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541910
Sponsor’s telephone number 2036354386
Plan sponsor’s address 57 GREENS FARMS ROAD, WESTPORT, CT, 06880

Signature of

Role Plan administrator
Date 2018-07-02
Name of individual signing BRIAN RIVEL
Valid signature Filed with authorized/valid electronic signature
RIVEL RESEARCH GROUP, INC 401K PROFIT SHARING PLAN 2016 061425786 2017-07-20 RIVEL RESEARCH GROUP, INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541910
Sponsor’s telephone number 2036354386
Plan sponsor’s address 57 GREENS FARMS ROAD, WESTPORT, CT, 06880

Signature of

Role Plan administrator
Date 2017-07-20
Name of individual signing BRIAN RIVEL
Valid signature Filed with authorized/valid electronic signature
RIVEL RESEARCH GROUP, INC 401K PROFIT SHARING PLAN 2015 061425786 2016-07-07 RIVEL RESEARCH GROUP, INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541910
Sponsor’s telephone number 2036354386
Plan sponsor’s address 57 GREENS FARMS ROAD, WESTPORT, CT, 06880

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing BRIAN RIVEL
Valid signature Filed with authorized/valid electronic signature
RIVEL RESEARCH GROUP, INC 401K PROFIT SHARING PLAN 2014 061425786 2015-07-17 RIVEL RESEARCH GROUP, INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541910
Sponsor’s telephone number 2036354386
Plan sponsor’s address 2960 POST ROAD, SOUTHPORT, CT, 06890

Signature of

Role Plan administrator
Date 2015-07-17
Name of individual signing BRIAN RIVEL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL KOLAKOWSKI Agent 57 GREENS FARMS ROAD, WESTPORT, CT, 06880, United States 57 GREENS FARMS ROAD, WESTPORT, CT, 06880, United States +1 732-266-7258 mkolakowski@rivel.com 105 SECRET HOLLOW ROAD, MONROE, CT, 06468, United States

Officer

Name Role Business address Residence address
BRIAN RIVEL Officer 57 GREENS FARMS ROAD, WESTPORT, CT, 06880, United States 10 WINDY HILL, WESTPORT, CT, 06880, United States
CECILE RIVEL Officer 57 GREENS FARMS ROAD, WESTPORT, CT, 06880, United States 1955 Wexford Ct, Naples, FL, 34109, United States

History

Type Old value New value Date of change
Name change RIVEL RESEARCH GROUP, INC. RIVEL, INC. 2021-06-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012923145 2025-04-08 - Annual Report Annual Report -
BF-0012360971 2024-04-25 - Annual Report Annual Report -
BF-0011254363 2023-04-06 - Annual Report Annual Report -
BF-0010328023 2022-04-14 - Annual Report Annual Report 2022
0007359089 2021-06-03 2021-06-03 Amendment Amend Name -
0007324721 2021-05-05 2021-05-05 Change of Agent Agent Change -
0007297450 2021-04-13 - Annual Report Annual Report 2021
0006879755 2020-04-09 - Annual Report Annual Report 2020
0006527518 2019-04-09 - Annual Report Annual Report 2019
0006527508 2019-04-09 - Change of Agent Address Agent Address Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2319718504 2021-02-20 0156 PPS 57 Greens Farms Rd, Westport, CT, 06880-6160
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 888317
Loan Approval Amount (current) 888317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westport, FAIRFIELD, CT, 06880-6160
Project Congressional District CT-04
Number of Employees 56
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 892405.69
Forgiveness Paid Date 2021-08-11

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005149450 Active OFS 2023-06-20 2028-10-15 AMENDMENT

Parties

Name BANK OF AMERICA, N.A.
Role Secured Party
Name RIVEL, INC.
Role Debtor
0005134482 Active OFS 2023-04-19 2028-10-15 AMENDMENT

Parties

Name RIVEL, INC.
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0003238963 Active OFS 2018-04-24 2028-10-15 AMENDMENT

Parties

Name RIVEL, INC.
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0002932038 Active OFS 2013-04-22 2028-10-15 AMENDMENT

Parties

Name BANK OF AMERICA, N.A.
Role Secured Party
Name RIVEL, INC.
Role Debtor
0002661026 Active OFS 2008-10-15 2028-10-15 ORIG FIN STMT

Parties

Name RIVEL, INC.
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information