Search icon

RUDYS OF LAKE ONTARIO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RUDYS OF LAKE ONTARIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1959 (66 years ago)
Entity Number: 120452
ZIP code: 13126
County: Oswego
Place of Formation: New York
Address: 78 CT RT 89, WASHINGTON BLVD, OSWEGO, NY, United States, 13126

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 78 CT RT 89, WASHINGTON BLVD, OSWEGO, NY, United States, 13126

Chief Executive Officer

Name Role Address
CAROL L LIVESEY Chief Executive Officer 78 CT RTE 89, WASHINGTON BLVD, OSWEGO, NY, United States, 13126

Licenses

Number Type Date Last renew date End date Address Description
0138-21-223005 Alcohol sale 2024-06-28 2024-06-28 2027-06-30 78 CO RT 89, OSWEGO, New York, 13126 Food & Beverage Business

History

Start date End date Type Value
1997-06-02 2007-07-09 Address 78 CT RT 89, WASHINGTON BLVD, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
1993-01-28 1997-06-02 Address RR #10 BOX 41, WASHINGTON BLVD., OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
1993-01-28 1997-06-02 Address RR #10 BOX 41, WASHINGTON BLVD., OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office)
1993-01-28 1997-06-02 Address RR #10 BOX 41, WASHINGTON BLVD., OSWEGO, NY, 13126, USA (Type of address: Service of Process)
1959-06-15 1993-01-28 Address WASHINGTON BLVD., R.D. 3, OSWEGO, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130801002168 2013-08-01 BIENNIAL STATEMENT 2013-06-01
110630002117 2011-06-30 BIENNIAL STATEMENT 2011-06-01
090701002238 2009-07-01 BIENNIAL STATEMENT 2009-06-01
070709002540 2007-07-09 BIENNIAL STATEMENT 2007-06-01
030528002771 2003-05-28 BIENNIAL STATEMENT 2003-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
164447.00
Total Face Value Of Loan:
164447.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
164447
Current Approval Amount:
164447
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
166821.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State