Search icon

RUBENSTEIN TECHNOLOGY GROUP, INC.

Company Details

Name: RUBENSTEIN TECHNOLOGY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 2002 (23 years ago)
Date of dissolution: 14 Jul 2023
Entity Number: 2736322
ZIP code: 10006
County: Kings
Place of Formation: New York
Principal Address: 55 BROAD STREET, 14TH FLOOR, NEW YORK, NY, United States, 10004
Address: 165 BROADWAY, SUITE 2301, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 165 BROADWAY, SUITE 2301, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
JARON RUBENSTEIN Chief Executive Officer 55 BROAD STREET, 14TH FLOOR, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2019-03-01 2020-11-06 Address 55 BROAD STREET, 14TH FLOOR, NEW YORK, NY, 10004, 2501, USA (Type of address: Service of Process)
2002-02-27 2019-03-01 Address 585 4TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230714003322 2023-07-14 CERTIFICATE OF MERGER 2023-07-14
201106000192 2020-11-06 CERTIFICATE OF CHANGE 2020-11-06
190301002022 2019-03-01 BIENNIAL STATEMENT 2018-02-01
020227000537 2002-02-27 CERTIFICATE OF INCORPORATION 2002-02-27

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
631345.00
Total Face Value Of Loan:
631345.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
631345
Current Approval Amount:
631345
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
635658.84

Date of last update: 30 Mar 2025

Sources: New York Secretary of State