Search icon

MICHAEL J. RUBENSTEIN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL J. RUBENSTEIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1995 (30 years ago)
Entity Number: 1936034
ZIP code: 13208
County: Onondaga
Place of Formation: New York
Address: 508 MITCHELL AVENUE, SYRACUSE, NY, United States, 13208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL RUBENSTEIN DOS Process Agent 508 MITCHELL AVENUE, SYRACUSE, NY, United States, 13208

Chief Executive Officer

Name Role Address
MICHAEL RUBENSTEIN Chief Executive Officer 508 MITCHELL AVENUE, SYRACUSE, NY, United States, 13208

History

Start date End date Type Value
2024-12-11 2024-12-11 Address 508 MITCHELL AVENUE, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
1999-07-26 2024-12-11 Address 508 MITCHELL AVENUE, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
1999-07-26 2024-12-11 Address 508 MITCHELL AVENUE, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
1997-07-08 1999-07-26 Address 420 DAVID DR 1, N SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)
1997-07-08 1999-07-26 Address 420 DAVID DR 1, N. SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241211003088 2024-12-11 BIENNIAL STATEMENT 2024-12-11
130821002428 2013-08-21 BIENNIAL STATEMENT 2013-07-01
110725002485 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090714002833 2009-07-14 BIENNIAL STATEMENT 2009-07-01
070716003120 2007-07-16 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
78057.00
Total Face Value Of Loan:
78057.00
Date:
2020-04-15
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:
53462.00
Total Face Value Of Loan:
53462.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$53,462
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,462
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$53,834.04
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $40,096
Utilities: $366
Mortgage Interest: $0
Rent: $8,000
Refinance EIDL: $0
Healthcare: $5000
Debt Interest: $0
Jobs Reported:
7
Initial Approval Amount:
$78,057
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,057
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$78,602.33
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $78,054
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State