Search icon

RNV INCORPORATED

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: RNV INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Dec 2012
Business ALEI: 1092053
Annual report due: 14 Dec 2025
Business address: 60 TRAILSIDE DRIVE, MONROE, CT, 06468, United States
Mailing address: 60 TRAILSIDE DRIVE, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: RAJ.HONNAYA@GMAIL.COM

Industry & Business Activity

NAICS

611710 Educational Support Services

This industry comprises establishments primarily engaged in providing non-instructional services that support educational processes or systems. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RAJASHREE HONNAYA Agent 60 TRAILSIDE DRIVE, MONROE, CT, 06468, United States 60 TRAILSIDE DR, MONROE, CT, 06468, United States +1 203-260-2673 RAJ.HONNAYA@GMAIL.COM CT, 60 TRAILSIDE DRIVE, MONROE, CT, 06468, United States

Officer

Name Role Business address Phone E-Mail Residence address
RAJASHREE HONNAYA Officer 60 TRAILSIDE DRIVE, MONROE, CT, 06468, United States +1 203-260-2673 RAJ.HONNAYA@GMAIL.COM CT, 60 TRAILSIDE DRIVE, MONROE, CT, 06468, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012098381 2024-11-16 - Annual Report Annual Report -
BF-0011296530 2023-11-15 - Annual Report Annual Report -
BF-0010225202 2022-11-29 - Annual Report Annual Report 2022
BF-0009828169 2021-12-01 - Annual Report Annual Report -
0007019981 2020-11-16 - Annual Report Annual Report 2020
0006751468 2020-02-11 - Annual Report Annual Report 2019
0006277833 2018-11-15 - Annual Report Annual Report 2018
0005982237 2017-12-09 - Annual Report Annual Report 2017
0005705174 2016-11-29 - Annual Report Annual Report 2016
0005461584 2016-01-09 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7820487300 2020-04-30 0156 PPP 310 WASHINGTON AVE STE 6, NORTH HAVEN, CT, 06473-1315
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49324
Loan Approval Amount (current) 49324
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 NORTH HAVEN, NEW HAVEN, CT, 06473-1315
Project Congressional District CT-03
Number of Employees 10
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 49737.51
Forgiveness Paid Date 2021-03-03
6197678308 2021-01-26 0156 PPS 60 Trailside Dr, Monroe, CT, 06468-1480
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29138
Loan Approval Amount (current) 29138
Undisbursed Amount 0
Franchise Name Kumon
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 Monroe, FAIRFIELD, CT, 06468-1480
Project Congressional District CT-04
Number of Employees 10
NAICS code 611710
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 29317.62
Forgiveness Paid Date 2021-09-10
See something incorrect or outdated? Let us know

Sources: 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