Search icon

RUG FAIR COMMERCIAL AND INDUSTRIAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RUG FAIR COMMERCIAL AND INDUSTRIAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1985 (40 years ago)
Entity Number: 1029810
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 3646 GEORGE F HWY, ENDWELL, NY, United States, 13760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLEN R GROSSO DOS Process Agent 3646 GEORGE F HWY, ENDWELL, NY, United States, 13760

Chief Executive Officer

Name Role Address
GLEN R GROSSO Chief Executive Officer 3646 GEORGE F HWY, ENDWELL, NY, United States, 13760

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
607-748-7283
Contact Person:
KATHLEEN CARBO
User ID:
P3345346

Unique Entity ID

Unique Entity ID:
X5JWZ8K64UB7
CAGE Code:
0CQP3
UEI Expiration Date:
2025-11-19

Business Information

Activation Date:
2024-11-21
Initial Registration Date:
2024-11-18

History

Start date End date Type Value
2024-11-19 2024-11-19 Address 3646 GEORGE F HWY, ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer)
2024-11-19 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-10-26 2024-11-19 Address 3646 GEORGE F HWY, ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer)
1999-10-26 2024-11-19 Address 3646 GEORGE F HWY, ENDWELL, NY, 13760, USA (Type of address: Service of Process)
1993-02-24 1999-10-26 Address C/O ENDWELL RUG CO., INC., GEORGE F. HIGHWAY, ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241119001829 2024-11-19 BIENNIAL STATEMENT 2024-11-19
091015002907 2009-10-15 BIENNIAL STATEMENT 2009-10-01
071003002928 2007-10-03 BIENNIAL STATEMENT 2007-10-01
051123002096 2005-11-23 BIENNIAL STATEMENT 2005-10-01
031001002728 2003-10-01 BIENNIAL STATEMENT 2003-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
217100.00
Total Face Value Of Loan:
217100.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$217,100
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$217,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$219,128.25
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $202,698
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $14402
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State