Search icon

TUBULAR, INC.

Company Details

Name: TUBULAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2001 (24 years ago)
Entity Number: 2660520
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 117 WOODCREST AVE., WHITE PLAINS, NY, United States, 10604
Principal Address: COURT VIDEO SERVICE, 117 WOODCREST AVE, WHITE PLAINS, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TUBULAR, INC. DEFINED BENEFIT PENSION PLAN 2011 134181877 2012-10-03 TUBULAR, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 9146867289
Plan sponsor’s address 117 WOODCREST AVE, WHITE PLAINS, NY, 10604

Plan administrator’s name and address

Administrator’s EIN 134181877
Plan administrator’s name TUBULAR, INC.
Plan administrator’s address 117 WOODCREST AVE, WHITE PLAINS, NY, 10604
Administrator’s telephone number 9146867289

Signature of

Role Plan administrator
Date 2012-10-03
Name of individual signing ROBERT RUDIS
Role Employer/plan sponsor
Date 2012-10-03
Name of individual signing ROBERT RUDIS
TUBULAR, INC. DEFINED BENEFIT PENSION PLAN 2010 134181877 2011-10-06 TUBULAR, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 9146867289
Plan sponsor’s address 117 WOODCREST AVE, WHITE PLAINS, NY, 10604

Plan administrator’s name and address

Administrator’s EIN 134181877
Plan administrator’s name TUBULAR, INC.
Plan administrator’s address 117 WOODCREST AVE, WHITE PLAINS, NY, 10604
Administrator’s telephone number 9146867289

Signature of

Role Plan administrator
Date 2011-10-05
Name of individual signing ROBERT RUDIS
Role Employer/plan sponsor
Date 2011-10-05
Name of individual signing ROBERT RUDIS

DOS Process Agent

Name Role Address
ROBERT L. RUDIS DOS Process Agent 117 WOODCREST AVE., WHITE PLAINS, NY, United States, 10604

Chief Executive Officer

Name Role Address
ROBERT L. RUDIS Chief Executive Officer 117 WOODCREST AVE, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
2003-07-17 2005-09-15 Address 117 WOODCREST AVE, WHITE PLAINS, NY, 10604, 2324, USA (Type of address: Chief Executive Officer)
2003-07-17 2005-09-15 Address 117 WOODCREST AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2001-07-16 2003-07-17 Address 117 WOODCREST AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130807002265 2013-08-07 BIENNIAL STATEMENT 2013-07-01
110830002770 2011-08-30 BIENNIAL STATEMENT 2011-07-01
090814002064 2009-08-14 BIENNIAL STATEMENT 2009-07-01
070816002165 2007-08-16 BIENNIAL STATEMENT 2007-07-01
050915002345 2005-09-15 BIENNIAL STATEMENT 2005-07-01
030717002285 2003-07-17 BIENNIAL STATEMENT 2003-07-01
010716000020 2001-07-16 CERTIFICATE OF INCORPORATION 2001-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9145058301 2021-01-30 0202 PPS 117 Woodcrest Ave, White Plains, NY, 10604-2324
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9275
Loan Approval Amount (current) 9275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10604-2324
Project Congressional District NY-17
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9389.86
Forgiveness Paid Date 2022-05-02
5447387405 2020-05-12 0202 PPP 117 Woodcrest Avenue, White Plains, NY, 10604
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10189.8
Loan Approval Amount (current) 10189.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10604-1001
Project Congressional District NY-17
Number of Employees 2
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10264.06
Forgiveness Paid Date 2021-02-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State