Search icon

RUECKWALD MANAGEMENT CORP.

Company Details

Name: RUECKWALD MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2000 (25 years ago)
Entity Number: 2505008
ZIP code: 14424
County: Ontario
Place of Formation: New York
Principal Address: 468 SOUTH PEARL, SUITE A, CANANDAIGUA, NY, United States, 14424
Address: 468 S. PEARL ST, SUITE A, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 468 S. PEARL ST, SUITE A, CANANDAIGUA, NY, United States, 14424

Chief Executive Officer

Name Role Address
BRENDA JAMES Chief Executive Officer 468 SOUTH PEARL ST, SUITE A, CANANDAIGUA, NY, United States, 14424

History

Start date End date Type Value
2024-11-20 2024-11-20 Address 180 CAROUSEL LN, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2024-11-20 2024-11-20 Address 468 SOUTH PEARL ST, SUITE A, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-01 2024-11-20 Address 180 CAROUSEL LN, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 180 CAROUSEL LN, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 468 SOUTH PEARL ST, SUITE A, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-11-20 Address 11 abbey woods, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2024-05-01 2024-11-20 Address 468 SOUTH PEARL ST, SUITE A, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2022-11-06 2024-05-01 Address 180 CAROUSEL LN, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2022-11-06 2024-05-01 Address 11 abbey woods, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241120002543 2024-11-01 CERTIFICATE OF CHANGE BY ENTITY 2024-11-01
240501039444 2024-05-01 BIENNIAL STATEMENT 2024-05-01
221106000071 2022-11-04 CERTIFICATE OF CHANGE BY ENTITY 2022-11-04
220503001554 2022-05-03 BIENNIAL STATEMENT 2022-05-01
200504061980 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180503007640 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160503006182 2016-05-03 BIENNIAL STATEMENT 2016-05-01
140515006510 2014-05-15 BIENNIAL STATEMENT 2014-05-01
120628002776 2012-06-28 BIENNIAL STATEMENT 2012-05-01
100601002090 2010-06-01 BIENNIAL STATEMENT 2010-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4232978606 2021-03-18 0219 PPP 468 S Pearl St Ste A, Canandaigua, NY, 14424-1798
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9751
Loan Approval Amount (current) 9751
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Canandaigua, ONTARIO, NY, 14424-1798
Project Congressional District NY-24
Number of Employees 1
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9792.44
Forgiveness Paid Date 2021-09-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State