Search icon

RUSH COMMUNICATIONS OF NYC, INC.

Company Details

Name: RUSH COMMUNICATIONS OF NYC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1991 (34 years ago)
Entity Number: 1499732
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 50 ROCKEFELLER PLAZA 4TH FLR, 4, NEW YORK, NY, United States, 10016
Principal Address: C/O CITRIN COOPERMAN, 50 Rockefeller Center 4th fl, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RUSH COMMUNICATIONS OF NYC, INC. 401(K) PLAN 2012 133603868 2013-07-25 RUSH COMMUNICATIONS OF NYC, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-01
Business code 711410
Sponsor’s telephone number 6464480575
Plan sponsor’s address 980 SIXTH AVENUE, SUITE 401, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2013-07-25
Name of individual signing RICHARD SLOMOVITZ
Role Employer/plan sponsor
Date 2013-07-25
Name of individual signing RICHARD SLOMOVITZ
RUSH COMMUNICATIONS OF NYC, INC. 401(K) PLAN 2011 133603868 2012-07-30 RUSH COMMUNICATIONS OF NYC, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-01
Business code 711410
Sponsor’s telephone number 2128409399
Plan sponsor’s address 512 SEVENTH AVENUE, 43RD FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 133603868
Plan administrator’s name RUSH COMMUNICATIONS OF NYC, INC.
Plan administrator’s address 512 SEVENTH AVENUE, 43RD FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2128409399

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing RICHARD SLOMOVITZ
Role Employer/plan sponsor
Date 2012-07-30
Name of individual signing RICHARD SLOMOVITZ
RUSH COMMUNICATIONS OF NYC, INC. 401(K) PLAN 2010 133603868 2011-10-13 RUSH COMMUNICATIONS OF NYC, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-01
Business code 711410
Sponsor’s telephone number 2128409399
Plan sponsor’s address 512 SEVENTH AVENUE, 43RD FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 133603868
Plan administrator’s name RUSH COMMUNICATIONS OF NYC, INC.
Plan administrator’s address 512 SEVENTH AVENUE, 43RD FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2128409399

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing RICHARD SLOMOVITZ
Role Employer/plan sponsor
Date 2011-10-13
Name of individual signing RICHARD SLOMOVITZ
RUSH COMMUNICATIONS OF NYC, INC. 401(K) PLAN 2009 133603868 2010-07-26 RUSH COMMUNICATIONS OF NYC, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-01
Business code 711410
Sponsor’s telephone number 2128409399
Plan sponsor’s address 512 SEVENTH AVENUE, 43RD FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 133603868
Plan administrator’s name RUSH COMMUNICATIONS OF NYC, INC.
Plan administrator’s address 512 SEVENTH AVENUE, 43RD FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2128409399

Signature of

Role Plan administrator
Date 2010-07-26
Name of individual signing RICHARD SLOMOVITZ
Role Employer/plan sponsor
Date 2010-07-26
Name of individual signing RICHARD SLOMOVITZ
RUSH COMMUNICATIONS OF NYC, INC. 401(K) PLAN 2009 133603868 2010-07-26 RUSH COMMUNICATIONS OF NYC, INC. 17
Three-digit plan number (PN) 001
Effective date of plan 1998-03-01
Business code 711410
Sponsor’s telephone number 2128409399
Plan sponsor’s address 512 SEVENTH AVENUE, 43RD FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 133603868
Plan administrator’s name RUSH COMMUNICATIONS OF NYC, INC.
Plan administrator’s address 512 SEVENTH AVENUE, 43RD FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2128409399

Chief Executive Officer

Name Role Address
MR. RUSSELL SIMMONS Chief Executive Officer 50 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
RUSH COMMUNICATIONS OF NYC, INC. DOS Process Agent 50 ROCKEFELLER PLAZA 4TH FLR, 4, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2025-03-10 2025-03-10 Address 50 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-03-10 Address 512 7TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 512 7TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 50 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2024-10-01 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-01 2025-03-10 Address 512 7TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-10-01 2025-03-10 Address 50 ROCKEFELLER PLAZA 4TH FLR, 4, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2024-10-01 2025-03-10 Address 50 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2018-08-08 2024-10-01 Address 135 MADISON AVE., 5TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-01-31 2018-08-08 Address 980 AVENUE OF THE AMERICAS, STE. 401, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250310004715 2025-03-10 BIENNIAL STATEMENT 2025-03-10
241001037107 2024-10-01 BIENNIAL STATEMENT 2024-10-01
180808000346 2018-08-08 CERTIFICATE OF CHANGE 2018-08-08
140131000497 2014-01-31 CERTIFICATE OF CHANGE 2014-01-31
040206002379 2004-02-06 BIENNIAL STATEMENT 2003-01-01
990128002272 1999-01-28 BIENNIAL STATEMENT 1999-01-01
980109002252 1998-01-09 BIENNIAL STATEMENT 1997-01-01
910107000107 1991-01-07 CERTIFICATE OF INCORPORATION 1991-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9461637010 2020-04-09 0202 PPP 529 5TH AVE 4th FL C/O Citrin Cooperman, NEW YORK, NY, 10017-4606
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194580
Loan Approval Amount (current) 194580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10017-4606
Project Congressional District NY-12
Number of Employees 11
NAICS code 551112
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 178459.97
Forgiveness Paid Date 2021-08-31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State