Search icon

THE RUG SHOP, INC.

Company Details

Name: THE RUG SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1965 (60 years ago)
Entity Number: 185780
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 121 COURT STREET, BINGHAMTON, NY, United States, 13901
Principal Address: 20 OAKRIDGE DRIVE, BINGHAMTON, NY, United States, 13903

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE RUG SHOP, INC. DOS Process Agent 121 COURT STREET, BINGHAMTON, NY, United States, 13901

Chief Executive Officer

Name Role Address
RUDOLPH A. PAOLETTI Chief Executive Officer 121 COURT STREET, BINGHAMTON, NY, United States, 13901

History

Start date End date Type Value
2023-10-17 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-11 2023-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-03-19 2007-03-26 Address 20 OAKRIDGE DR, BINGHAMTON, NY, 13903, USA (Type of address: Principal Executive Office)
1993-04-16 2021-03-31 Address 121 COURT STREET, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
1993-04-16 1999-03-19 Address 20 OAKRIDGE DRIVE, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office)
1965-03-26 2022-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1965-03-26 1993-04-16 Address 190 WASHINGTON ST., BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210331060481 2021-03-31 BIENNIAL STATEMENT 2021-03-01
170301006905 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150313006171 2015-03-13 BIENNIAL STATEMENT 2015-03-01
130402006145 2013-04-02 BIENNIAL STATEMENT 2013-03-01
110506002511 2011-05-06 BIENNIAL STATEMENT 2011-03-01
090306002065 2009-03-06 BIENNIAL STATEMENT 2009-03-01
070326003196 2007-03-26 BIENNIAL STATEMENT 2007-03-01
010320002178 2001-03-20 BIENNIAL STATEMENT 2001-03-01
C291291-2 2000-07-25 ASSUMED NAME CORP INITIAL FILING 2000-07-25
990319002214 1999-03-19 BIENNIAL STATEMENT 1999-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101530210 0215800 1987-06-17 STATE OFFICE BLDG. 184 HAWLEY ST., BINGHAMTON, NY, 13901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-17
Case Closed 1987-06-17
12010591 0215800 1980-01-10 80 FAIRVIEW AVENUE, Binghamton, NY, 13901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-01-11
Case Closed 1984-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9571377103 2020-04-15 0248 PPP 121 Court Street, Binghamton, NY, 13901
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40272
Loan Approval Amount (current) 40272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13901-1001
Project Congressional District NY-19
Number of Employees 7
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40547.01
Forgiveness Paid Date 2021-02-16
3700948300 2021-01-22 0248 PPS 121 Court St, Binghamton, NY, 13901-3502
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82702
Loan Approval Amount (current) 82702
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13901-3502
Project Congressional District NY-19
Number of Employees 7
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 83118.91
Forgiveness Paid Date 2021-07-30

Date of last update: 18 Mar 2025

Sources: New York Secretary of State