Search icon

RUSH PASSPORT, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RUSH PASSPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2005 (20 years ago)
Entity Number: 3220427
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 225 W 35th Street., Suite 801, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHALOM NEKTALOV Chief Executive Officer 225 W 35TH STREET., SUITE 801, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 W 35th Street., Suite 801, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
20241435754
State:
COLORADO
COLORADO profile:
Type:
Headquarter of
Company Number:
2993495
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_74472486
State:
ILLINOIS
ILLINOIS profile:

History

Start date End date Type Value
2024-04-09 2024-04-09 Address 875 6TH AVE, SUITE 1606, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-04-09 2024-04-09 Address 225 W 35TH STREET., SUITE 801, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-06-27 2024-04-09 Address 875 6TH AVE, SUITE 1606, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-06-27 2024-04-09 Address 875 6TH AVE, SUITE 1606, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-06-20 2024-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240409001766 2024-04-09 BIENNIAL STATEMENT 2024-04-09
130614002028 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110621003262 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090604002470 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070627002294 2007-06-27 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
109277.00
Total Face Value Of Loan:
109277.00
Date:
2020-04-30
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:
109277.00
Total Face Value Of Loan:
109277.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109277
Current Approval Amount:
109277
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
110214.09
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109277
Current Approval Amount:
109277
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
110423.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State