Search icon

EKRUBIN INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EKRUBIN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1997 (28 years ago)
Entity Number: 2166644
ZIP code: 11937
County: Nassau
Place of Formation: New York
Address: 56 SQUAW RD, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELAINE RUBIN Chief Executive Officer 56 SQUAW RD, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
EKRUBIN INC. DOS Process Agent 56 SQUAW RD, EAST HAMPTON, NY, United States, 11937

Form 5500 Series

Employer Identification Number (EIN):
113391730
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2007-07-12 2021-04-26 Address 16 HARVARD DRIVE NORTH, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2007-07-12 2021-04-26 Address 16 HARVARD DRIVE NORTH, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
1999-08-31 2007-07-12 Address 16 HARVARD DRIVE N., WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
1999-08-31 2007-07-12 Address 16 HARVARD DRIVE N., WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
1999-08-31 2007-07-12 Address 16 HARVARD DRIVE N., WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210426060454 2021-04-26 BIENNIAL STATEMENT 2019-07-01
090727002657 2009-07-27 BIENNIAL STATEMENT 2009-07-01
070712002384 2007-07-12 BIENNIAL STATEMENT 2007-07-01
050909002055 2005-09-09 BIENNIAL STATEMENT 2005-07-01
030715002172 2003-07-15 BIENNIAL STATEMENT 2003-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
56250.00
Total Face Value Of Loan:
56250.00
Date:
2020-05-03
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:
56250.00
Total Face Value Of Loan:
56250.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56250
Current Approval Amount:
56250
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
56622.95
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56250
Current Approval Amount:
56250
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
56781.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State