Search icon

RU-LI TEXTILE CORP.

Company Details

Name: RU-LI TEXTILE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1973 (52 years ago)
Entity Number: 251963
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 40 OSER AVENUE SUITE 11, HAUPPAUGE, NY, United States, 11788
Principal Address: 5 WACO COURT, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS ROSCHNOLTI Chief Executive Officer 5 WACO COURT, EAST NORTHPORT, NY, United States, 11731

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 OSER AVENUE SUITE 11, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
1999-02-19 2013-09-30 Address 1328 BROADWAY RM 648, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1995-08-03 1999-02-19 Address 1328 BROADWAY RM 630, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1973-01-19 1995-08-03 Address 350 FIFTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130930000476 2013-09-30 CERTIFICATE OF CHANGE 2013-09-30
990219002135 1999-02-19 BIENNIAL STATEMENT 1999-01-01
C260853-2 1998-06-05 ASSUMED NAME CORP INITIAL FILING 1998-06-05
950803002301 1995-08-03 BIENNIAL STATEMENT 1994-01-01
A43665-4 1973-01-19 CERTIFICATE OF INCORPORATION 1973-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5470728405 2021-02-08 0235 PPS 10 Fleetwood Ct, Ronkonkoma, NY, 11779-6907
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39860
Loan Approval Amount (current) 39860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-6907
Project Congressional District NY-02
Number of Employees 4
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40091.12
Forgiveness Paid Date 2021-09-13
3150507709 2020-05-01 0235 PPP 10 FLEETWOOD CT, RONKONKOMA, NY, 11779
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 313310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35353.48
Forgiveness Paid Date 2021-05-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State