Search icon

RUG-TECH INC.

Company Details

Name: RUG-TECH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1992 (33 years ago)
Entity Number: 1623067
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 43-10 23RD STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43-10 23RD STREET, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
GARBIS APELIAN Chief Executive Officer 43-10 23RD STREET, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1994-05-10 2006-07-13 Address 43-10 23RD STREET, LONG ISLAND CITY, NY, 11101, 5020, USA (Type of address: Chief Executive Officer)
1993-08-05 1994-05-10 Address 276 FIFTH AVENUE, SUITE 206, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-08-05 1994-05-10 Address 276 FIFTH AVENUE, SUITE 206, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-08-05 1994-05-10 Address 275 FIFTH AVENUE, SUITE 206, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1992-03-24 1993-08-05 Address 276 FIFTH AVENUE, SUITE 206, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140520002213 2014-05-20 BIENNIAL STATEMENT 2014-03-01
120501002777 2012-05-01 BIENNIAL STATEMENT 2012-03-01
100326002642 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080312002899 2008-03-12 BIENNIAL STATEMENT 2008-03-01
060713002005 2006-07-13 BIENNIAL STATEMENT 2006-03-01
040309002434 2004-03-09 BIENNIAL STATEMENT 2004-03-01
000316002062 2000-03-16 BIENNIAL STATEMENT 2000-03-01
980316002664 1998-03-16 BIENNIAL STATEMENT 1998-03-01
940510002525 1994-05-10 BIENNIAL STATEMENT 1994-03-01
930805002032 1993-08-05 BIENNIAL STATEMENT 1993-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1282538608 2021-03-13 0202 PPS 4709 30th St Ste 502, Long Island City, NY, 11101-3414
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31107
Loan Approval Amount (current) 31107
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 N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-3414
Project Congressional District NY-07
Number of Employees 3
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31278.9
Forgiveness Paid Date 2021-10-06
2059017709 2020-05-01 0202 PPP 4709 30TH ST STE 502, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28672
Loan Approval Amount (current) 28672
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 N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 333318
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29004.5
Forgiveness Paid Date 2021-07-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State