Search icon

RUBICON ASSET MANAGEMENT LLC

Company Details

Name: RUBICON ASSET MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Nov 1998 (26 years ago)
Entity Number: 2316045
ZIP code: 10105
County: New York
Place of Formation: Delaware
Address: 1345 Avenue of the Americas, 2nd Floor, NEW YORK, NY, United States, 10105

DOS Process Agent

Name Role Address
RUBICON ASSET MANAGEMENT LLC DOS Process Agent 1345 Avenue of the Americas, 2nd Floor, NEW YORK, NY, United States, 10105

History

Start date End date Type Value
2009-07-16 2024-11-05 Address 380 LEXINGTON AVENUE, 17TH FL, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2008-08-27 2009-07-16 Address 230 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
2006-10-27 2008-08-27 Address 237 PARK AVENUE, SUITE 900, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-12-28 2006-10-27 Address 237 PARK AVENUE, SUITE 801, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-11-16 2001-12-28 Address 500 WEST 43RD STREET, SUITE 17-C, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241105001560 2024-11-05 BIENNIAL STATEMENT 2024-11-05
221101000693 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201103060335 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181101007031 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161102006600 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141110007094 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121219006284 2012-12-19 BIENNIAL STATEMENT 2012-11-01
101117002618 2010-11-17 BIENNIAL STATEMENT 2010-11-01
090716000041 2009-07-16 CERTIFICATE OF CHANGE 2009-07-16
081106002768 2008-11-06 BIENNIAL STATEMENT 2008-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3383618007 2020-06-24 0202 PPP 380 Lexington Avenue 17 FL, New York, NY, 10168
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21281
Loan Approval Amount (current) 21281
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10168-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21392.36
Forgiveness Paid Date 2021-01-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State