Search icon

PAULA RUBENSTEIN, LTD.

Company Details

Name: PAULA RUBENSTEIN, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1990 (35 years ago)
Entity Number: 1436924
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 424 BROOME STREET, NEW YORK, NY, United States, 10013
Principal Address: 21 BOND ST, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 212-966-8954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAULA RUBENSTEIN Chief Executive Officer 424 BROOME ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
PAULA RUBENSTEIN DOS Process Agent 424 BROOME STREET, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
0939862-DCA Active Business 2013-10-08 2025-07-31

History

Start date End date Type Value
1996-12-18 2000-07-07 Address 4 EAST 95TH ST, APT 3A, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1996-12-18 2012-06-06 Address 65 PRINCE ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1990-04-04 2008-12-17 Address 900 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180409006088 2018-04-09 BIENNIAL STATEMENT 2018-04-01
160404007630 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140407006867 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120606002218 2012-06-06 BIENNIAL STATEMENT 2012-04-01
100505002045 2010-05-05 BIENNIAL STATEMENT 2010-04-01
081217002544 2008-12-17 BIENNIAL STATEMENT 2008-04-01
000707002176 2000-07-07 BIENNIAL STATEMENT 2000-04-01
961218002165 1996-12-18 BIENNIAL STATEMENT 1996-04-01
C126597-2 1990-04-04 CERTIFICATE OF INCORPORATION 1990-04-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-15 No data 195 CHRYSTIE ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-22 No data 21 BOND ST, Manhattan, NEW YORK, NY, 10012 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-18 No data 195 CHRYSTIE ST, Manhattan, NEW YORK, NY, 10002 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-30 No data 21 BOND ST, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-27 No data 21 BOND ST, Manhattan, NEW YORK, NY, 10012 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-09 No data 21 BOND ST, Manhattan, NEW YORK, NY, 10012 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3650330 RENEWAL INVOICED 2023-05-25 340 Secondhand Dealer General License Renewal Fee
3358266 RENEWAL INVOICED 2021-08-09 340 Secondhand Dealer General License Renewal Fee
3066676 RENEWAL INVOICED 2019-07-29 340 Secondhand Dealer General License Renewal Fee
3061201 LICENSE REPL INVOICED 2019-07-15 15 License Replacement Fee
2958033 LICENSEDOC15 INVOICED 2019-01-07 15 License Document Replacement
2943599 LL VIO CREDITED 2018-12-13 250 LL - License Violation
2643927 RENEWAL INVOICED 2017-07-19 340 Secondhand Dealer General License Renewal Fee
2137136 RENEWAL INVOICED 2015-07-24 340 Secondhand Dealer General License Renewal Fee
642064 RENEWAL INVOICED 2013-10-08 340 Secondhand Dealer General License Renewal Fee
642063 CNV_TFEE INVOICED 2013-10-08 8.470000267028809 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-30 No data DCA LICENSE OR COMPLAINT SIGN IS NOT POSTED. 1 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2768497705 2020-05-01 0202 PPP 424 Broome Street #6, NEW YORK, NY, 10013
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5122
Loan Approval Amount (current) 5122
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5171.5
Forgiveness Paid Date 2021-04-22
9881798309 2021-01-31 0202 PPS 195 Chrystie St, New York, NY, 10002-1214
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4765
Loan Approval Amount (current) 4765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-1214
Project Congressional District NY-10
Number of Employees 1
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4798.6
Forgiveness Paid Date 2021-10-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State