Search icon

RUGI RESTAURANT CORP.

Company Details

Name: RUGI RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1987 (38 years ago)
Entity Number: 1205554
ZIP code: 11732
County: Nassau
Place of Formation: New York
Address: 1008 OYSTER BAY RD, EAST NORWICH, NY, United States, 11732

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN GIANNUZZI Chief Executive Officer 101 ROMITO COURT, BETHPAGE, NY, United States, 11714

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1008 OYSTER BAY RD, EAST NORWICH, NY, United States, 11732

Licenses

Number Type Date Last renew date End date Address Description
0340-22-114463 Alcohol sale 2024-04-29 2024-04-29 2026-04-30 1008 OYSTER BAY RD, EAST NORWICH, New York, 11732 Restaurant

History

Start date End date Type Value
1999-10-29 2001-09-25 Address 101 ROMITO COURT, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office)
1987-09-30 1999-10-29 Address 101 ROMITO COURT, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130930002291 2013-09-30 BIENNIAL STATEMENT 2013-09-01
110927002380 2011-09-27 BIENNIAL STATEMENT 2011-09-01
090914002204 2009-09-14 BIENNIAL STATEMENT 2009-09-01
070911003100 2007-09-11 BIENNIAL STATEMENT 2007-09-01
051129002038 2005-11-29 BIENNIAL STATEMENT 2005-09-01
030925002045 2003-09-25 BIENNIAL STATEMENT 2003-09-01
010925002761 2001-09-25 BIENNIAL STATEMENT 2001-09-01
991029002489 1999-10-29 BIENNIAL STATEMENT 1999-09-01
980721000105 1998-07-21 ANNULMENT OF DISSOLUTION 1998-07-21
DP-769349 1992-09-23 DISSOLUTION BY PROCLAMATION 1992-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4912138300 2021-01-23 0235 PPS 1008 Oyster Bay Rd, East Norwich, NY, 11732-1001
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86653
Loan Approval Amount (current) 86653
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Norwich, NASSAU, NY, 11732-1001
Project Congressional District NY-03
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87172.92
Forgiveness Paid Date 2021-09-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2105015 Fair Labor Standards Act 2021-09-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2021-09-08
Termination Date 2022-02-25
Section 0201
Sub Section FL
Status Terminated

Parties

Name GUTIERREZ,
Role Plaintiff
Name RUGI RESTAURANT CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State