Search icon

RESCUECOM CORP.

Company Details

Name: RESCUECOM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1997 (28 years ago)
Entity Number: 2200062
ZIP code: 13206
County: Kings
Place of Formation: New York
Address: 2560 BURNET AVE, SYRACUSE, NY, United States, 13206
Principal Address: 2560 BURNET AVE., SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID A MILMAN DOS Process Agent 2560 BURNET AVE, SYRACUSE, NY, United States, 13206

Chief Executive Officer

Name Role Address
DAVID A. MILMAN Chief Executive Officer 2560 BURNET AVE., SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
2024-03-26 2024-03-26 Address 2560 BURNET AVE., SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2006-01-09 2024-03-26 Address 2560 BURNET AVE, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
2000-02-15 2024-03-26 Address 2560 BURNET AVE., SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2000-02-15 2006-01-09 Address 2560 BURNET AVE., SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
1997-11-18 2024-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240326003341 2024-03-26 BIENNIAL STATEMENT 2024-03-26
220211003907 2022-02-11 BIENNIAL STATEMENT 2022-02-11
111215002213 2011-12-15 BIENNIAL STATEMENT 2011-11-01
091202002630 2009-12-02 BIENNIAL STATEMENT 2009-11-01
060109003053 2006-01-09 BIENNIAL STATEMENT 2005-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
34283.00
Total Face Value Of Loan:
34283.00
Date:
2020-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-05-18
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:
3600.00
Total Face Value Of Loan:
15600.00
Date:
2020-05-01
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
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-07-19
Type:
Referral
Address:
2560 BURNETT AVENUE, SYRACUSE, NY, 13206
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55700
Current Approval Amount:
15600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
15736.77
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34283
Current Approval Amount:
34283
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
34485.88

Court Cases

Court Case Summary

Filing Date:
2017-07-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
RESCUECOM CORP.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-08-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
RESCUECOM CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-01-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
CHUMLEY,
Party Role:
Plaintiff
Party Name:
RESCUECOM CORP.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State