Search icon

RUGS ON STONE, INC.

Headquarter

Company Details

Name: RUGS ON STONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1996 (29 years ago)
Entity Number: 2030570
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 233 EAST 59TH STREET, NEW YORK, NY, United States, 10022
Address: 233 EAST 59TH ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of RUGS ON STONE, INC., CONNECTICUT 0827416 CONNECTICUT

Chief Executive Officer

Name Role Address
RICHARD AFKARI Chief Executive Officer 32 GLENWOOD AVE, DEMAREST, NJ, United States, 07627

DOS Process Agent

Name Role Address
RICHARD AFKARI DOS Process Agent 233 EAST 59TH ST, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2008-06-06 2012-06-04 Address 942 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2008-06-06 2012-06-04 Address 942 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-04-04 2012-06-04 Address 32 GLENWOOD AVE, DEMAREST, NJ, 07627, USA (Type of address: Chief Executive Officer)
2007-04-04 2008-06-06 Address 211 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2007-04-04 2008-06-06 Address 211 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1996-05-16 2007-04-04 Address 249-12 JERICHO TURNPIKE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210810001309 2021-08-10 BIENNIAL STATEMENT 2021-08-10
120604006203 2012-06-04 BIENNIAL STATEMENT 2012-05-01
100603003156 2010-06-03 BIENNIAL STATEMENT 2010-05-01
080606002005 2008-06-06 BIENNIAL STATEMENT 2008-05-01
070404002076 2007-04-04 BIENNIAL STATEMENT 2006-05-01
030214000069 2003-02-14 ANNULMENT OF DISSOLUTION 2003-02-14
DP-1505021 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
960516000414 1996-05-16 CERTIFICATE OF INCORPORATION 1996-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2317318509 2021-02-20 0202 PPP 105 E 29th St, New York, NY, 10016-8015
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2747
Loan Approval Amount (current) 2747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-8015
Project Congressional District NY-12
Number of Employees 1
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2764.78
Forgiveness Paid Date 2021-10-14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State