Search icon

RUMETCO SALES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RUMETCO SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1971 (54 years ago)
Entity Number: 310366
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 610 W BEAR ST, SYRACUSE, NY, United States, 13204
Principal Address: 610 WEST BEAR ST, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILLIP P RUFFINI Chief Executive Officer 610 WEST BEAR ST, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
RUMETCO SALES, INC. DOS Process Agent 610 W BEAR ST, SYRACUSE, NY, United States, 13204

Form 5500 Series

Employer Identification Number (EIN):
160983584
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2007-07-26 2009-05-27 Address 610 WEST BEAR ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2007-07-26 2009-05-27 Address 610 WEST BEAR ST, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)
2007-07-26 2021-06-01 Address 610 W BEAR ST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2001-06-04 2007-07-26 Address 610 WEST BEAR ST, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)
2001-06-04 2007-07-26 Address 610 WEST BEAR ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210601061159 2021-06-01 BIENNIAL STATEMENT 2021-06-01
130607006172 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110623002024 2011-06-23 BIENNIAL STATEMENT 2011-06-01
090527002529 2009-05-27 BIENNIAL STATEMENT 2009-06-01
070726003077 2007-07-26 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GSMPNBPJ1930
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
255.28
Base And Exercised Options Value:
255.28
Base And All Options Value:
255.28
Awarding Agency Name:
General Services Administration
Performance Start Date:
2010-08-19
Description:
TAS::21 2020::TAS PART NUMBER #225PLUS HACKSAW
Naics Code:
333992: WELDING AND SOLDERING EQUIPMENT MANUFACTURING
Product Or Service Code:
5110: HAND TOOLS, EDGED, NONPOWERED
Procurement Instrument Identifier:
GSXPNBA06140
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
700.00
Base And Exercised Options Value:
700.00
Base And All Options Value:
700.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2010-02-25
Description:
FEMA DC FT WORTH 501 WEST FELIX STREET BUILDING12 FT WORTH, TX 76115
Naics Code:
333992: WELDING AND SOLDERING EQUIPMENT MANUFACTURING
Product Or Service Code:
5110: HAND TOOLS, EDGED, NONPOWERED
Procurement Instrument Identifier:
GS21F0097U
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
3300000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-08-18
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
333992: WELDING AND SOLDERING EQUIPMENT MANUFACTURING
Product Or Service Code:
5110: HAND TOOLS, EDGED, NONPOWERED

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
173760.00
Total Face Value Of Loan:
173760.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
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:
173760
Current Approval Amount:
173760
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
174847.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State