Search icon

HVJ RUTGERS INC.

Company Details

Name: HVJ RUTGERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1987 (38 years ago)
Entity Number: 1145341
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 40-21 BELL BLVLD, BAYSIDE, NY, United States, 11361
Principal Address: 40-21 BELL BLVD, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
HAROLD RUTLOFSKY Chief Executive Officer 40-21 BELL BLVD, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40-21 BELL BLVLD, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
1993-05-18 1999-07-12 Address 2 BAY CLUB DRIVE, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)
1993-05-18 1999-07-12 Address 2 BAY CLUB DRIVE, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
1993-05-18 1999-07-12 Address 164-27 76TH AVENUE, FLUSHING, NY, 11361, USA (Type of address: Principal Executive Office)
1992-09-11 1993-05-18 Address 40-21 BELL BOULEVARD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
1987-02-17 1992-09-11 Address HAROLD RUTCOFSKY, 61-15 SPRINGFIELD BLVD, BAYSIDE, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130304002174 2013-03-04 BIENNIAL STATEMENT 2013-02-01
110218002745 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090220002403 2009-02-20 BIENNIAL STATEMENT 2009-02-01
070212002790 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050506002673 2005-05-06 BIENNIAL STATEMENT 2005-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
268349 CNV_SI INVOICED 2004-04-14 20 SI - Certificate of Inspection fee (scales)
258659 CNV_SI INVOICED 2003-01-09 20 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
20252.00
Total Face Value Of Loan:
20252.00
Date:
2020-05-02
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:
20252.00
Total Face Value Of Loan:
20252.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20252
Current Approval Amount:
20252
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20496.69
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20252
Current Approval Amount:
20252
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20431.77

Date of last update: 16 Mar 2025

Sources: New York Secretary of State