Search icon

RUBRUMS FLORIST, LTD.

Company Details

Name: RUBRUMS FLORIST, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1987 (38 years ago)
Entity Number: 1152574
ZIP code: 10510
County: Westchester
Place of Formation: New York
Principal Address: 154 SO HIGHLAND AVENUE, OSSINING, NY, United States, 10562
Address: 573 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, United States, 10510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IRWIN J KAVY DOS Process Agent 573 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, United States, 10510

Chief Executive Officer

Name Role Address
FRANK ORTS Chief Executive Officer 154 SO HIGHLAND AVENUE, OSSINING, NY, United States, 10562

Licenses

Number Type Address Description
659518 Plant Dealers 154 SOUTH HIGHLAND AVE, OSSINING, NY, 10562 Floral Shop

History

Start date End date Type Value
2007-04-02 2011-04-06 Address 154 SO HIGHLAND AVE, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)
2007-04-02 2011-04-06 Address 154 SO HIGHLAND AVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
1999-03-15 2007-04-02 Address 214 SO. HIGHLAND AVENUE, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)
1999-03-15 2007-04-02 Address 214 SO. HIGHLAND AVENUE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
1994-05-11 1997-04-08 Address 213 EAST MAIN STREET, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190325060284 2019-03-25 BIENNIAL STATEMENT 2019-03-01
170308006197 2017-03-08 BIENNIAL STATEMENT 2017-03-01
150331006113 2015-03-31 BIENNIAL STATEMENT 2015-03-01
130325006288 2013-03-25 BIENNIAL STATEMENT 2013-03-01
110406002078 2011-04-06 BIENNIAL STATEMENT 2011-03-01

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:
45062.00
Total Face Value Of Loan:
45062.00
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:
46975.00
Total Face Value Of Loan:
46975.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46975
Current Approval Amount:
46975
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47408.71
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45062
Current Approval Amount:
45062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45312.62

Date of last update: 16 Mar 2025

Sources: New York Secretary of State