Search icon

RUSHLOW, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RUSHLOW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2005 (20 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

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

Unique Entity ID

CAGE Code:
60J89
UEI Expiration Date:
2018-09-19

Business Information

Activation Date:
2017-09-19
Initial Registration Date:
2010-05-20

Commercial and government entity program

CAGE number:
60J89
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2023-05-22

Contact Information

POC:
MICHAEL LANE
Corporate URL:
http://www.autoworksithaca.com

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
128000.00
Total Face Value Of Loan:
128000.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$128,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$128,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$120,988.87
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $128,000

Court Cases

Court Case Summary

Filing Date:
2023-07-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
RUSHLOW, INC.
Party Role:
Plaintiff
Party Name:
O'MALLEY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State