Search icon

J.D. RUGENSTEIN & SONS, INC.

Company Details

Name: J.D. RUGENSTEIN & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1989 (36 years ago)
Entity Number: 1315880
ZIP code: 14532
County: Ontario
Place of Formation: New York
Address: 1363 PHELPS JCT RD, PHELPS, NY, United States, 14532
Principal Address: 1363 PHELPS JUNCTION RD, PHELPS, NY, United States, 14532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RANDALL RUGENSTEIN Chief Executive Officer 1363 PHELPS JCT RD, PHELPS, NY, United States, 14532

DOS Process Agent

Name Role Address
J.D. RUGENSTEIN & SONS, INC. DOS Process Agent 1363 PHELPS JCT RD, PHELPS, NY, United States, 14532

Legal Entity Identifier

LEI Number:
549300ZHVE5ENTJPV660

Registration Details:

Initial Registration Date:
2020-11-08
Next Renewal Date:
2021-10-30
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 1363 PHELPS JCT RD, PHELPS, NY, 14532, USA (Type of address: Chief Executive Officer)
2024-02-13 2025-01-02 Address 1363 PHELPS JCT RD, PHELPS, NY, 14532, USA (Type of address: Chief Executive Officer)
2024-02-13 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-13 2024-02-13 Address 1363 PHELPS JCT RD, PHELPS, NY, 14532, USA (Type of address: Chief Executive Officer)
2024-02-13 2025-01-02 Address 1363 PHELPS JCT RD, PHELPS, NY, 14532, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102001387 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240213003009 2024-02-13 BIENNIAL STATEMENT 2024-02-13
210208060629 2021-02-08 BIENNIAL STATEMENT 2021-01-01
190130060183 2019-01-30 BIENNIAL STATEMENT 2019-01-01
170609006187 2017-06-09 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
55360.00
Total Face Value Of Loan:
55360.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55360
Current Approval Amount:
55360
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55604.19

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 548-2872
Add Date:
1990-03-06
Operation Classification:
Auth. For Hire, Exempt For Hire, Private(Property)
power Units:
8
Drivers:
9
Inspections:
4
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State