Search icon

JOHN G. RUBINO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN G. RUBINO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1962 (63 years ago)
Date of dissolution: 03 Sep 2024
Entity Number: 147394
ZIP code: 13152
County: Onondaga
Place of Formation: New York
Address: 2489 E. Lake Road, Skaneateles, NY, United States, 13152
Principal Address: 45 AURELIUS AVENUE, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN G. RUBINO DOS Process Agent 2489 E. Lake Road, Skaneateles, NY, United States, 13152

Chief Executive Officer

Name Role Address
JOHN G. RUBINO Chief Executive Officer 2489 E. LAKE ROAD, SKANEATELES, NY, United States, 13152

Form 5500 Series

Employer Identification Number (EIN):
150623861
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-20 2024-11-20 Address 105 GLENBROOK COURT, ATLANTIS, FL, 33462, USA (Type of address: Chief Executive Officer)
2024-11-20 2024-11-20 Address 2489 E. LAKE ROAD, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
2010-06-03 2024-11-20 Address 105 GLENBROOK COURT, ATLANTIS, FL, 33462, USA (Type of address: Chief Executive Officer)
2010-06-03 2024-11-20 Address GLEASON AVERY, 45 AURELIUS AVENUE, AUBURN, NY, 13021, USA (Type of address: Service of Process)
1998-05-04 2010-06-03 Address 45 AURELIUS AVE., AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241120000179 2024-09-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-03
210909002967 2021-09-09 BIENNIAL STATEMENT 2021-09-09
100603002137 2010-06-03 BIENNIAL STATEMENT 2010-05-01
080702002799 2008-07-02 BIENNIAL STATEMENT 2008-05-01
060626002113 2006-06-26 BIENNIAL STATEMENT 2006-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
175685.00
Total Face Value Of Loan:
175685.00
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:
175600.00
Total Face Value Of Loan:
175600.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
175685
Current Approval Amount:
175685
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
176695.19
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
175600
Current Approval Amount:
175600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
176995.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State