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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
31107.00
Total Face Value Of Loan:
31107.00
Date:
2020-05-02
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:
28672.00
Total Face Value Of Loan:
28672.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31107
Current Approval Amount:
31107
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31278.9
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28672
Current Approval Amount:
28672
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29004.5

Date of last update: 15 Mar 2025

Sources: New York Secretary of State