Search icon

RESCUESTUFF, INC.

Company Details

Name: RESCUESTUFF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2004 (21 years ago)
Entity Number: 3091067
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 962 WASHINGTON STREET, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4MV75 Active Non-Manufacturer 2007-01-18 2024-03-02 2027-07-28 2023-07-26

Contact Information

POC GREGORY J. GRIMALDI JR
Phone +1 914-293-7239
Fax +1 914-293-2281
Address 962 WASHINGTON ST, PEEKSKILL, NY, 10566 5816, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
SETH PORTER Chief Executive Officer 962 WASHINGTON STREET, PEEKSKILL, NY, United States, 10566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 962 WASHINGTON STREET, PEEKSKILL, NY, United States, 10566

History

Start date End date Type Value
2006-08-30 2012-08-10 Address 1215 PARK ST, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2006-08-30 2012-08-10 Address 1215 PARK ST, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
2004-08-16 2011-03-10 Address 1215 PARK ST, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180802006264 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160804006417 2016-08-04 BIENNIAL STATEMENT 2016-08-01
120810006525 2012-08-10 BIENNIAL STATEMENT 2012-08-01
110310000669 2011-03-10 CERTIFICATE OF CHANGE 2011-03-10
100816002610 2010-08-16 BIENNIAL STATEMENT 2010-08-01
080731002925 2008-07-31 BIENNIAL STATEMENT 2008-08-01
060830002495 2006-08-30 BIENNIAL STATEMENT 2006-08-01
040816000815 2004-08-16 CERTIFICATE OF INCORPORATION 2004-08-16

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V620R81820 2008-09-15 2008-09-25 2008-09-25
Unique Award Key CONT_AWD_V620R81820_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 8415: CLOTHING, SPECIAL PURPOSE

Recipient Details

Recipient RESCUESTUFF INC
UEI KLMDKUV7KXH1
Legacy DUNS 108707139
Recipient Address UNITED STATES, 1215 PARK ST, PEEKSKILL, 105664009
PO AWARD V620R81491 2008-07-28 2008-08-02 2008-08-02
Unique Award Key CONT_AWD_V620R81491_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title HARRINGTON MEN'S 100% RING-SPUN PIQUE SPORT SHIRT
Product and Service Codes 8405: OUTERWEAR, MEN'S

Recipient Details

Recipient RESCUESTUFF INC
UEI KLMDKUV7KXH1
Legacy DUNS 108707139
Recipient Address UNITED STATES, 1215 PARK ST, PEEKSKILL, 105664009
PO AWARD V620R81112 2008-05-15 2008-05-25 2008-05-25
Unique Award Key CONT_AWD_V620R81112_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title 810 GAME JOB SHIRT
Product and Service Codes 8405: OUTERWEAR, MEN'S

Recipient Details

Recipient RESCUESTUFF INC
UEI KLMDKUV7KXH1
Legacy DUNS 108707139
Recipient Address UNITED STATES, 1215 PARK ST, PEEKSKILL, 105664009

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8357998701 2021-04-07 0202 PPS 962 Washington St Rescuestuff Inc, Peekskill, NY, 10566-5816
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85842.5
Loan Approval Amount (current) 85842.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Peekskill, WESTCHESTER, NY, 10566-5816
Project Congressional District NY-17
Number of Employees 10
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86359.91
Forgiveness Paid Date 2021-11-16
5232137000 2020-04-05 0202 PPP 962 WASHINGTON STREET, PEEKSKILL, NY, 10566-5816
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PEEKSKILL, WESTCHESTER, NY, 10566-5816
Project Congressional District NY-17
Number of Employees 13
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88101.71
Forgiveness Paid Date 2020-12-31

Date of last update: 29 Mar 2025

Sources: New York Secretary of State