Search icon

RUBY 6, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: RUBY 6, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Aug 2003 (22 years ago)
Date of dissolution: 13 Jun 2024
Entity Number: 2942238
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 204 EAST 6TH STREET, NEW YORK, NY, United States, 10003
Principal Address: 80 EAST 7TH ST, #2B, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 204 EAST 6TH STREET, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
LISA HARRINGTON Chief Executive Officer 204 EAST 6TH ST, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2005-11-16 2024-06-27 Address 204 EAST 6TH ST, NEW YORK, NY, 10003, 8205, USA (Type of address: Chief Executive Officer)
2003-08-13 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-08-13 2024-06-27 Address 204 EAST 6TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240627002910 2024-06-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-13
051116002899 2005-11-16 BIENNIAL STATEMENT 2005-08-01
030813000117 2003-08-13 CERTIFICATE OF INCORPORATION 2003-08-13

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
10417.00
Total Face Value Of Loan:
10417.00
Date:
2020-05-05
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:
61100.00
Total Face Value Of Loan:
61100.00
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:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10090.38
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10417
Current Approval Amount:
10417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10490.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State