Search icon

RUSH REALTY ASSOCIATES LLC

Company Details

Name: RUSH REALTY ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Feb 1995 (30 years ago)
Entity Number: 1893401
ZIP code: 11219
County: Nassau
Place of Formation: New York
Address: PO BOX 190366, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
RUSH REALTY ASSOCIATES DOS Process Agent PO BOX 190366, BROOKLYN, NY, United States, 11219

Legal Entity Identifier

LEI Number:
549300QYT0LUUTOX4008

Registration Details:

Initial Registration Date:
2013-05-13
Next Renewal Date:
2024-04-28
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
1998-05-06 2025-02-03 Address PO BOX 190366, BROOKLYN, NY, 11219, 0366, USA (Type of address: Service of Process)
1995-02-09 1998-05-06 Address 371 MERRICK ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203004259 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230201001774 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210202060387 2021-02-02 BIENNIAL STATEMENT 2021-02-01
201223060069 2020-12-23 BIENNIAL STATEMENT 2019-02-01
190108060282 2019-01-08 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
13646.00
Total Face Value Of Loan:
13646.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13646
Current Approval Amount:
13646
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13852.37

Date of last update: 14 Mar 2025

Sources: New York Secretary of State