Search icon

RUTHERFORD GROUP, INC.

Company Details

Name: RUTHERFORD GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1992 (32 years ago)
Entity Number: 1683573
ZIP code: 11354
County: New York
Place of Formation: New York
Address: 13633 37TH AVENUE, SUITE 8A, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RUTHERFORD GROUP, INC. DOS Process Agent 13633 37TH AVENUE, SUITE 8A, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
VIVIAN CHEUNG Chief Executive Officer 13633 37TH AVENUE, SUITE 8A, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 13633 37TH AVENUE, SUITE 8A, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-09-25 2023-09-25 Address 13633 37TH AVENUE, SUITE 8A, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-09-25 2024-11-01 Address 13633 37TH AVENUE, SUITE 8A, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-09-25 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-25 2024-11-01 Address 13633 37TH AVENUE, SUITE 8A, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2020-11-09 2023-09-25 Address 13633 37TH AVENUE, SUITE 8A, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2020-11-09 2023-09-25 Address 13633 37TH AVENUE, SUITE 8A, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2013-12-13 2020-11-09 Address 36-36 MAIN STREET, SUITE 2SE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2013-10-16 2020-11-09 Address 36-36 MAIN ST, STE 2SE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2010-11-04 2013-10-16 Address 65 BROADWAY, SUITE 1806, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101034357 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230925001159 2023-09-25 BIENNIAL STATEMENT 2022-11-01
201109061020 2020-11-09 BIENNIAL STATEMENT 2020-11-01
161114006183 2016-11-14 BIENNIAL STATEMENT 2016-11-01
150116006708 2015-01-16 BIENNIAL STATEMENT 2014-11-01
131213000155 2013-12-13 CERTIFICATE OF CHANGE 2013-12-13
131016002045 2013-10-16 AMENDMENT TO BIENNIAL STATEMENT 2012-11-01
121120002477 2012-11-20 BIENNIAL STATEMENT 2012-11-01
101104003141 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081104002561 2008-11-04 BIENNIAL STATEMENT 2008-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5089997105 2020-04-13 0202 PPP 136 33 37th Ave Unit 8a, FLUSHING, NY, 11354-4100
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70400
Loan Approval Amount (current) 70400
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-4100
Project Congressional District NY-06
Number of Employees 6
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71167.65
Forgiveness Paid Date 2021-05-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State