Search icon

RUDOLPH H. BRUER IV, ENTERPRISES LTD.

Company Details

Name: RUDOLPH H. BRUER IV, ENTERPRISES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1999 (26 years ago)
Entity Number: 2374874
ZIP code: 11971
County: Suffolk
Place of Formation: New York
Address: 55000 MAIN RD., SOUTHOLD, NY, United States, 11971
Principal Address: 55000 MAIN RD, SOUTHOLD, NY, United States, 11971

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55000 MAIN RD., SOUTHOLD, NY, United States, 11971

Chief Executive Officer

Name Role Address
RUDOLPH H BRUER IV Chief Executive Officer PO BOX 1874, SOUTHOLD, NY, United States, 11971

Filings

Filing Number Date Filed Type Effective Date
030506002668 2003-05-06 BIENNIAL STATEMENT 2003-05-01
010515002425 2001-05-15 BIENNIAL STATEMENT 2001-05-01
990505000580 1999-05-05 CERTIFICATE OF INCORPORATION 1999-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3874617201 2020-04-27 0235 PPP 505 FOXHOLLOW RD., MATTITUCK, NY, 11952
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25137
Loan Approval Amount (current) 25137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MATTITUCK, SUFFOLK, NY, 11952-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 523110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25430.26
Forgiveness Paid Date 2021-06-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State