Search icon

RUBIN, DI PAOLA & DI PAOLA P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RUBIN, DI PAOLA & DI PAOLA P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 19 Oct 1989 (36 years ago)
Date of dissolution: 05 Jun 2023
Entity Number: 1391785
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 375 PARK AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT B. DI PAOLA Chief Executive Officer 375 PARK AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O ROBERT B. DI PAOLA DOS Process Agent 375 PARK AVENUE, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
131945098
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1992-11-02 2023-06-05 Address 375 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1992-11-02 1993-10-21 Address 375 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1992-11-02 2023-06-05 Address 375 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1989-10-19 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-10-19 1992-11-02 Address 375 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230605004520 2023-06-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-02
060327000194 2006-03-27 CERTIFICATE OF AMENDMENT 2006-03-27
051121002315 2005-11-21 BIENNIAL STATEMENT 2005-10-01
030922002463 2003-09-22 BIENNIAL STATEMENT 2003-10-01
010928002376 2001-09-28 BIENNIAL STATEMENT 2001-10-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$72,176
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,176
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$72,579.39
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $72,174
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$55,041
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,041
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$55,598.95
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $55,041

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State