Search icon

MICHAEL J. RUBENSTEIN, INC.

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)
1995-07-03 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-07-03 1999-07-26 Address 420 DAVID DRIVE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)

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
050829002396 2005-08-29 BIENNIAL STATEMENT 2005-07-01
030715002462 2003-07-15 BIENNIAL STATEMENT 2003-07-01
010724002051 2001-07-24 BIENNIAL STATEMENT 2001-07-01
990726002370 1999-07-26 BIENNIAL STATEMENT 1999-07-01
970708002324 1997-07-08 BIENNIAL STATEMENT 1997-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8629067103 2020-04-15 0248 PPP 508 Mitchell Avenue, Syracuse, NY, 13208
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53462
Loan Approval Amount (current) 53462
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13208-0900
Project Congressional District NY-22
Number of Employees 17
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 Unanswered
Forgiveness Amount 53834.04
Forgiveness Paid Date 2020-12-31
4383678302 2021-01-23 0248 PPS 508 Mitchell Ave, Syracuse, NY, 13208-1431
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78057
Loan Approval Amount (current) 78057
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13208-1431
Project Congressional District NY-22
Number of Employees 7
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 Unanswered
Forgiveness Amount 78602.33
Forgiveness Paid Date 2021-10-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State