Search icon

RVR EQUIPMENT SERVICES, LLC

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

Company Details

Entity Name: RVR EQUIPMENT SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Aug 2016
Business ALEI: 1213521
Annual report due: 31 Mar 2026
Business address: 10 Graham Rd, Broad Brook, CT, 06016-9721, United States
Mailing address: 14 Prior Rd, Enfield, CT, United States, 06082-5688
ZIP code: 06016
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rvrequipmentservices@gmail.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROLANDO VARGAS Agent 10 Graham Rd, Broad Brook, CT, 06016-9721, United States 14 Prior Rd, Enfield, CT, 06082-5688, United States +1 860-394-7624 rvrequipmentservices@gmail.com 14 PRIOR ROAD, ENFIELD, CT, 06082, United States

Officer

Name Role Business address Phone E-Mail Residence address
LUCIANNA VARGAS Officer 10 Graham Rd, Broad Brook, CT, 06016-9721, United States - - 14 PRIOR ROAD, ENFIELD, CT, 06082, United States
ROLANDO VARGAS Officer 95 RYE STREET, BROAD BROOK, CT, 06016, United States +1 860-394-7624 rvrequipmentservices@gmail.com 14 PRIOR ROAD, ENFIELD, CT, 06082, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013066150 2025-03-11 - Annual Report Annual Report -
BF-0012260019 2024-01-26 - Annual Report Annual Report -
BF-0012505271 2023-12-26 2023-12-26 Change of Business Address Business Address Change -
BF-0011461096 2023-01-26 - Annual Report Annual Report -
BF-0011058666 2022-11-10 2022-11-10 Change of Business Address Business Address Change -
BF-0010200728 2022-02-17 - Annual Report Annual Report 2022
0007098105 2021-02-01 - Annual Report Annual Report 2021
0006761657 2020-02-19 - Annual Report Annual Report 2020
0006333384 2019-01-23 - Annual Report Annual Report 2019
0006207098 2018-06-27 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4249047206 2020-04-27 0156 PPP 95 RYE ST, BROAD BROOK, CT, 06016
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26320
Loan Approval Amount (current) 26320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROAD BROOK, HARTFORD, CT, 06016-0001
Project Congressional District CT-01
Number of Employees 4
NAICS code 484230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26648.82
Forgiveness Paid Date 2021-08-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2929108 Interstate 2024-09-26 70000 2023 5 4 Private(Property)
Legal Name RVR EQUIPMENT SERVICES LLC
DBA Name -
Physical Address 10 GRAHAM RD, BROAD BROOK, CT, 06016, US
Mailing Address 10 GRAHAM RD, BROAD BROOK, CT, 06016, US
Phone (860) 394-7624
Fax (860) 292-6849
E-mail RVREQUIPMENTSERVICES@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
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