Search icon

RUPPERT HOUSING COMPANY, INC.

Company Details

Name: RUPPERT HOUSING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1972 (52 years ago)
Entity Number: 249495
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1779 SECOND AVENUE, NEW YORK, NY, United States, 10128

Contact Details

Phone +1 212-348-7170

Shares Details

Shares issued 1722600

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
NOEL MAC MAHON Chief Executive Officer 1779 SECOND AVENUE, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1779 SECOND AVENUE, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2024-12-31 2025-03-14 Shares Share type: PAR VALUE, Number of shares: 1722600, Par value: 1
2024-10-19 2024-12-31 Shares Share type: PAR VALUE, Number of shares: 1722600, Par value: 1
2024-09-23 2024-10-19 Shares Share type: PAR VALUE, Number of shares: 1722600, Par value: 1
2024-08-12 2024-09-23 Shares Share type: PAR VALUE, Number of shares: 1722600, Par value: 1
2024-08-01 2024-08-12 Shares Share type: PAR VALUE, Number of shares: 1722600, Par value: 1
2024-06-05 2024-08-01 Shares Share type: PAR VALUE, Number of shares: 1722600, Par value: 1
2024-03-15 2024-06-05 Shares Share type: PAR VALUE, Number of shares: 1722600, Par value: 1
2024-01-09 2024-03-15 Shares Share type: PAR VALUE, Number of shares: 1722600, Par value: 1
2023-04-26 2024-01-09 Shares Share type: PAR VALUE, Number of shares: 1722600, Par value: 1
2021-11-02 2023-04-26 Shares Share type: PAR VALUE, Number of shares: 1722600, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
180621002000 2018-06-21 BIENNIAL STATEMENT 2016-12-01
C344939-3 2004-03-24 ASSUMED NAME LLC INITIAL FILING 2004-03-24
010108002207 2001-01-08 BIENNIAL STATEMENT 2000-12-01
961231002253 1996-12-31 BIENNIAL STATEMENT 1996-12-01
931217002653 1993-12-17 BIENNIAL STATEMENT 1993-12-01
B219908-4 1985-04-29 CERTIFICATE OF AMENDMENT 1985-04-29
B135302-1 1984-08-23 ERRONEOUS ENTRY 1984-08-23
DP-11027 1981-12-30 DISSOLUTION BY PROCLAMATION 1981-12-30
A529231-5 1978-11-10 CERTIFICATE OF AMENDMENT 1978-11-10
A128307-5 1974-01-15 CERTIFICATE OF AMENDMENT 1974-01-15

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
012097NI Department of Housing and Urban Development 14.103 - INTEREST REDUCTION PAYMENTS_RENTAL AND COOPERATIVE HOUSING FOR LOWER INCOME FAMILIES 2009-09-01 2009-09-30 RENTAL ASSISTANCE NI
Recipient RUPPERT HOUSING CO., INC.
Recipient Name Raw RUPPERT HOUSING CO., INC.
Recipient DUNS 782352843
Recipient Address C/O MAXWELL-KATES, INC., 9 EAST 38TH ST. 8TH FLR., NEW YORK CITY, NEW YORK, NEW YORK, 10016
Obligated Amount -1547053.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5655588603 2021-03-20 0202 PPP 9 E 38th St, New York, NY, 10016-0003
Loan Status Date 2022-07-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 546207
Loan Approval Amount (current) 546207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
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, 10016-0003
Project Congressional District NY-12
Number of Employees 42
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 552926.09
Forgiveness Paid Date 2022-06-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0805869 Civil Rights Employment 2008-06-30 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2008-06-30
Termination Date 2009-06-22
Date Issue Joined 2008-10-31
Section 2000
Sub Section E
Fee Status FP
Status Terminated

Parties

Name BORRERO
Role Plaintiff
Name RUPPERT HOUSING COMPANY, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State