Search icon

RUSHLOW, INC.

Company Details

Name: RUSHLOW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2005 (19 years ago)
Entity Number: 3282878
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 1278 DRYDEN ROAD, ITHACA, NY, United States, 14850

Shares Details

Shares issued 200

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
60J89 Obsolete Non-Manufacturer 2010-05-26 2024-03-11 2023-05-22 No data

Contact Information

POC MICHAEL LANE
Phone +1 607-277-9989
Fax +1 607-277-1906
Address 1278 DRYDEN ROAD, ITHACA, NY, 14850 8795, 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
GEORGE A RUSHLOW Chief Executive Officer 1278 DRYDEN ROAD, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
RUSHLOW, INC. DOS Process Agent 1278 DRYDEN ROAD, ITHACA, NY, United States, 14850

History

Start date End date Type Value
2017-02-13 2017-12-04 Address 1278 DRYDEN ROAD, FREEVILLE, NY, 13068, USA (Type of address: Chief Executive Officer)
2017-02-13 2017-12-04 Address 1278 DRYDEN ROAD, FREEVILLE, NY, 13068, USA (Type of address: Principal Executive Office)
2017-02-13 2017-12-04 Address 1278 DRYDEN ROAD, FREEVILLE, NY, 13068, USA (Type of address: Service of Process)
2007-12-13 2017-02-13 Address 144 SHELDON ROAD, FREEVILLE, NY, 13068, USA (Type of address: Chief Executive Officer)
2007-12-13 2017-02-13 Address 144 SHELDON ROAD, FREEVILLE, NY, 13068, USA (Type of address: Principal Executive Office)
2005-11-18 2017-02-13 Address 144 SHELDON ROAD, FREEVILLE, NY, 13068, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171204007608 2017-12-04 BIENNIAL STATEMENT 2017-11-01
170213006143 2017-02-13 BIENNIAL STATEMENT 2015-11-01
131203006003 2013-12-03 BIENNIAL STATEMENT 2013-11-01
120120002619 2012-01-20 BIENNIAL STATEMENT 2011-11-01
091112002579 2009-11-12 BIENNIAL STATEMENT 2009-11-01
071213002360 2007-12-13 BIENNIAL STATEMENT 2007-11-01
051118000209 2005-11-18 CERTIFICATE OF INCORPORATION 2005-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9869617204 2020-04-28 0248 PPP 1278 Dryden Road, ITHACA, NY, 14850
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128000
Loan Approval Amount (current) 128000
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ITHACA, TOMPKINS, NY, 14850-0001
Project Congressional District NY-19
Number of Employees 13
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47331
Originating Lender Name Tompkins Community Bank
Originating Lender Address ITHACA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120988.87
Forgiveness Paid Date 2021-02-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State