Search icon

PAINT OVER RUST PRODUCTS, INC.

Headquarter

Company Details

Name: PAINT OVER RUST PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1968 (57 years ago)
Date of dissolution: 30 Apr 2022
Entity Number: 221270
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 38 PORTMAN ROAD, NEW ROCHELLE, NY, United States, 10801
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID SHERMAN Chief Executive Officer 38 PORTMAN ROAD, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
c/o C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Links between entities

Type:
Headquarter of
Company Number:
F18000005495
State:
FLORIDA

Legal Entity Identifier

LEI Number:
549300DX1QR66JXYW756

Registration Details:

Initial Registration Date:
2014-07-10
Next Renewal Date:
2019-03-06
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
132605543
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2022-05-10 2022-08-16 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2022-04-26 2022-05-10 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2020-11-30 2022-04-27 Address 38 PORTMAN ROAD, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2012-04-27 2022-04-27 Address 38 PORTMAN ROAD, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1994-04-14 2012-04-27 Address 38 PORTMAN ROAD, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220427000614 2022-04-26 CERTIFICATE OF CHANGE BY ENTITY 2022-04-26
220422001320 2022-04-21 CERTIFICATE OF MERGER 2022-04-30
201130060344 2020-11-30 BIENNIAL STATEMENT 2020-03-01
190613060011 2019-06-13 BIENNIAL STATEMENT 2018-03-01
160804000359 2016-08-04 CERTIFICATE OF AMENDMENT 2016-08-04

Trademarks Section

Serial Number:
77800824
Mark:
PREMIUM GREEN
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2009-08-10
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
PREMIUM GREEN

Goods And Services

For:
water-based paint remover
First Use:
2009-08-10
International Classes:
003 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73098145
Mark:
CONCRETE ARMOR
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1976-08-30
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
CONCRETE ARMOR

Goods And Services

For:
TRANSPARENT PROTECTIVE COATING WHICH AIDS IN THE CURING, SEALING AND HARDENING OF CONCRETE
First Use:
1976-08-05
International Classes:
002 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
570032
Current Approval Amount:
570032
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
573998.8

Date of last update: 18 Mar 2025

Sources: New York Secretary of State