Search icon

THE RUBENS GROUP INC.

Company Details

Name: THE RUBENS GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1989 (35 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 1409925
ZIP code: 11576
County: Nassau
Place of Formation: New York
Address: 160 CHESTNUT DRIVE, EAST HILLS, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE RUBENS GROUP INC. DOS Process Agent 160 CHESTNUT DRIVE, EAST HILLS, NY, United States, 11576

Filings

Filing Number Date Filed Type Effective Date
DP-987082 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
C090359-3 1989-12-27 CERTIFICATE OF INCORPORATION 1989-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7323397307 2020-04-30 0202 PPP 1738 Crotona Park E, BRONX, NY, 10460-4833
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35500
Loan Approval Amount (current) 35500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188309
Servicing Lender Name CDC Small Business Finance Corporation
Servicing Lender Address 2448 Historic Decatur Road Suite 200, San Diego, CA, 92106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10460-4833
Project Congressional District NY-15
Number of Employees 12
NAICS code 236118
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 188309
Originating Lender Name CDC Small Business Finance Corporation
Originating Lender Address San Diego, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35812.21
Forgiveness Paid Date 2021-03-31

Date of last update: 16 Mar 2025

Sources: New York Secretary of State