Search icon

RUGE'S AUTOMOTIVE, INC.

Company Details

Name: RUGE'S AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1973 (52 years ago)
Entity Number: 254948
ZIP code: 12572
County: Dutchess
Place of Formation: New York
Address: 6444 MONTGOMERY STREET, RHINEBECK, NY, United States, 12572

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6444 MONTGOMERY STREET, RHINEBECK, NY, United States, 12572

Chief Executive Officer

Name Role Address
LEWIS J RUGE Chief Executive Officer 6444 MONTGOMERY STREET, RHINEBECK, NY, United States, 12572

History

Start date End date Type Value
2005-04-08 2011-03-10 Address 6444 MONTGOMERY ST, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
2005-04-08 2011-03-10 Address 6444 MONTGOMERY ST, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office)
2005-04-08 2011-03-10 Address 6444 MONTGOMERY ST, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)
1999-02-23 2005-04-08 Address 55 MONTGOMERY STREET, RHINEBECK, NY, 12572, 1319, USA (Type of address: Principal Executive Office)
1999-02-23 2005-04-08 Address 55 MONTGOMERY STREET, RHINEBECK, NY, 12572, 1319, USA (Type of address: Chief Executive Officer)
1999-02-23 2005-04-08 Address 55 MONTGOMERY STREET, RHINEBECK, NY, 12572, 1319, USA (Type of address: Service of Process)
1973-09-27 2023-03-09 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
1973-02-26 1999-02-23 Address 55 MONTGOMERY ST., RHINEBECK, NY, 12572, USA (Type of address: Service of Process)
1973-02-26 1973-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211013000256 2021-10-13 BIENNIAL STATEMENT 2021-10-13
141020006410 2014-10-20 BIENNIAL STATEMENT 2013-02-01
110310002017 2011-03-10 BIENNIAL STATEMENT 2011-02-01
090217002562 2009-02-17 BIENNIAL STATEMENT 2009-02-01
070323003044 2007-03-23 BIENNIAL STATEMENT 2007-02-01
051024000929 2005-10-24 CERTIFICATE OF AMENDMENT 2005-10-24
050408002524 2005-04-08 BIENNIAL STATEMENT 2005-02-01
990223002506 1999-02-23 BIENNIAL STATEMENT 1999-02-01
950213000446 1995-02-13 CERTIFICATE OF MERGER 1995-02-13
A104514-4 1973-09-27 CERTIFICATE OF AMENDMENT 1973-09-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315750158 0213100 2011-08-10 6444 MONTGOMERY ST, RHINEBECK, NY, 12572
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2011-08-24
Emphasis L: HHHT50
Case Closed 2011-09-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2011-08-25
Abatement Due Date 2011-09-14
Current Penalty 1900.0
Initial Penalty 2754.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2011-08-25
Abatement Due Date 2011-09-14
Current Penalty 1900.0
Initial Penalty 2754.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100334 A02 I
Issuance Date 2011-08-25
Abatement Due Date 2011-09-14
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9083317010 2020-04-09 0202 PPP 6444 MONTGOMERY ST, RHINEBECK, NY, 12572-1360
Loan Status Date 2021-01-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1371400
Loan Approval Amount (current) 1371400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RHINEBECK, DUTCHESS, NY, 12572-1360
Project Congressional District NY-18
Number of Employees 104
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1381131.3
Forgiveness Paid Date 2020-12-31

Date of last update: 01 Mar 2025

Sources: New York Secretary of State