Search icon

RUBIN'S GROCERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RUBIN'S GROCERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2001 (24 years ago)
Entity Number: 2645761
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4410 15TH AVE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YEDA P. RUBIN Chief Executive Officer 4410 15TH AVE, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4410 15TH AVE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2023-06-05 2023-06-05 Address 4410 15TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2011-07-21 2023-06-05 Address 4410 15TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2011-07-21 2023-06-05 Address 4410 15TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2009-06-26 2011-07-21 Address 1738 44TH ST, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2009-06-26 2011-07-21 Address 1738 44TH ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230605002776 2023-06-05 BIENNIAL STATEMENT 2023-06-01
210805002946 2021-08-05 BIENNIAL STATEMENT 2021-08-05
130702002030 2013-07-02 BIENNIAL STATEMENT 2013-06-01
110721002140 2011-07-21 BIENNIAL STATEMENT 2011-06-01
090626002665 2009-06-26 BIENNIAL STATEMENT 2009-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
326639 CNV_SI INVOICED 2011-03-03 40 SI - Certificate of Inspection fee (scales)
170799 WS VIO INVOICED 2011-02-22 250 WS - W&H Non-Hearable Violation
310894 CNV_SI INVOICED 2009-11-10 40 SI - Certificate of Inspection fee (scales)
303895 CNV_SI INVOICED 2008-07-16 40 SI - Certificate of Inspection fee (scales)
296140 CNV_SI INVOICED 2007-02-28 40 SI - Certificate of Inspection fee (scales)
274433 CNV_SI INVOICED 2005-12-28 40 SI - Certificate of Inspection fee (scales)
272560 CNV_SI INVOICED 2004-11-24 40 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23972.00
Total Face Value Of Loan:
23972.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
23972
Current Approval Amount:
23972
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State