Search icon

RUGS AMERICA CORPORATION

Company Details

Name: RUGS AMERICA CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1994 (31 years ago)
Entity Number: 1841416
ZIP code: 11735
County: Nassau
Place of Formation: Delaware
Address: 10 DANIEL STREET, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
AARON HAKIMIAN DOS Process Agent 10 DANIEL STREET, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
AARON HAKIMIAN Chief Executive Officer 10 DANIEL STREET, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2006-08-09 2021-03-04 Address 242 ROUTE 110, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2006-08-09 2021-03-04 Address 242 ROUTE 110, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2004-06-16 2006-08-09 Address 770 MIDDLENECK RD, GREAT NECK, NY, 11024, USA (Type of address: Principal Executive Office)
2004-06-16 2006-08-09 Address 770 MIDDLENECK RD, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer)
2004-06-16 2006-08-09 Address 770 MIDDLENECK RD, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)
1999-02-18 2004-06-16 Address 770 MIDDLE NECK RD, KINGSPOINT, NY, 11024, USA (Type of address: Service of Process)
1999-02-18 2004-06-16 Address 770 MIDDLE NECK RD, KINGSPOINT, NY, 11024, USA (Type of address: Principal Executive Office)
1999-02-18 2004-06-16 Address 770 MIDDLE NECK RD, KINGSPOINT, NY, 11024, USA (Type of address: Chief Executive Officer)
1994-08-03 1999-02-18 Address 1 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210304060406 2021-03-04 BIENNIAL STATEMENT 2020-08-01
140820006296 2014-08-20 BIENNIAL STATEMENT 2014-08-01
100907002895 2010-09-07 BIENNIAL STATEMENT 2010-08-01
060809002588 2006-08-09 BIENNIAL STATEMENT 2006-08-01
040913002184 2004-09-13 BIENNIAL STATEMENT 2004-08-01
040616002281 2004-06-16 BIENNIAL STATEMENT 2002-08-01
990218002306 1999-02-18 BIENNIAL STATEMENT 1998-08-01
940803000345 1994-08-03 APPLICATION OF AUTHORITY 1994-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1030338600 2021-03-12 0235 PPS 10 Daniel St, Farmingdale, NY, 11735-1322
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191600
Loan Approval Amount (current) 191600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-1322
Project Congressional District NY-02
Number of Employees 24
NAICS code 314110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 193617.12
Forgiveness Paid Date 2022-04-06
2631897205 2020-04-16 0235 PPP 10 DANIEL ST, FARMINGDALE, NY, 11735-1322
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164200
Loan Approval Amount (current) 164200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, SUFFOLK, NY, 11735-1322
Project Congressional District NY-02
Number of Employees 25
NAICS code 314110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 166047.25
Forgiveness Paid Date 2021-06-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2404997 Trademark 2024-07-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-07-01
Termination Date 2024-08-02
Section 0044
Status Terminated

Parties

Name IM TOPCO, LLC
Role Plaintiff
Name RUGS AMERICA CORPORATION
Role Defendant
Name IM TOPCO, LLC
Role Plaintiff

Date of last update: 15 Mar 2025

Sources: New York Secretary of State