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

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

Form 5500 Series

Employer Identification Number (EIN):
134181877
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
9275.00
Total Face Value Of Loan:
9275.00
Date:
2020-05-15
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:
49000.00
Total Face Value Of Loan:
49000.00
Date:
2020-05-12
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:
10189.80
Total Face Value Of Loan:
10189.80

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10189.8
Current Approval Amount:
10189.8
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10264.06
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9275
Current Approval Amount:
9275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9389.86

Date of last update: 30 Mar 2025

Sources: New York Secretary of State