Search icon

RUBY REUVEN, INC.

Company Details

Name: RUBY REUVEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2005 (20 years ago)
Entity Number: 3213679
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 64 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RUBY REUVEN, INC. DOS Process Agent 64 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
REUVEN RUBINOV Chief Executive Officer 64 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2023-06-20 2023-06-20 Address 64 MIDDLE NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-06-20 2023-06-20 Address 29A MIDDLE NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2013-06-18 2023-06-20 Address 29A MIDDLE NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2013-06-18 2023-06-20 Address 29A MIDDLE NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2007-08-22 2013-06-18 Address 3 CUTTERMILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2007-08-22 2013-06-18 Address 3 CUTTERMILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2005-06-03 2013-06-18 Address 3 CUTTERMILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2005-06-03 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230620001455 2023-06-20 BIENNIAL STATEMENT 2023-06-01
221028000434 2022-10-28 BIENNIAL STATEMENT 2021-06-01
200304061534 2020-03-04 BIENNIAL STATEMENT 2019-06-01
130618006124 2013-06-18 BIENNIAL STATEMENT 2013-06-01
090720002613 2009-07-20 BIENNIAL STATEMENT 2009-06-01
070822002807 2007-08-22 BIENNIAL STATEMENT 2007-06-01
050603000311 2005-06-03 CERTIFICATE OF INCORPORATION 2005-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8529107410 2020-05-18 0235 PPP 64 Middleneck Road, Great Neck, NY, 11021
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20265
Loan Approval Amount (current) 20265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 5
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20657.53
Forgiveness Paid Date 2022-04-27
4717188505 2021-02-26 0235 PPS 64 Middle Neck Rd, Great Neck, NY, 11021-2357
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19254
Loan Approval Amount (current) 19254
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-2357
Project Congressional District NY-03
Number of Employees 5
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19377.44
Forgiveness Paid Date 2021-10-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State