Search icon

RUFIS DUNRIGHT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RUFIS DUNRIGHT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2006 (19 years ago)
Entity Number: 3340662
ZIP code: 12303
County: Schenectady
Place of Formation: New York
Address: 1119 CATALYN STREET, SCHENECTADY, NY, United States, 12303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RUFIS DUNRIGHT, INC DOS Process Agent 1119 CATALYN STREET, SCHENECTADY, NY, United States, 12303

Chief Executive Officer

Name Role Address
BERNARD WALDRON Chief Executive Officer 1119 CATALYN STREET, SCHENECTADY, NY, United States, 12303

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 1119 CATALYN STREET, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
2010-04-08 2024-03-01 Address 1119 CATALYN STREET, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
2008-03-21 2010-04-08 Address 1119 CATALYN ST, SCHDY, NY, 12303, USA (Type of address: Chief Executive Officer)
2008-03-21 2010-04-08 Address 1119 CATALYN ST, SCHDY, NY, 12303, USA (Type of address: Principal Executive Office)
2006-03-28 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240301045466 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220307000031 2022-03-07 BIENNIAL STATEMENT 2022-03-01
200309060405 2020-03-09 BIENNIAL STATEMENT 2020-03-01
180305006092 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160302006834 2016-03-02 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
60271.00
Total Face Value Of Loan:
60271.00
Date:
2020-06-20
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:
60271.00
Total Face Value Of Loan:
60271.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-10-27
Type:
Planned
Address:
1261 ULSTER AVE HANNAFORD, KINGSTON, NY, 12401
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-07-24
Type:
Planned
Address:
1839 CENTRAL AVENUE, ALBANY, NY, 12205
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-03-12
Type:
Planned
Address:
SPAWOOD PLAZA, ROUTE 50, BALLSTON SPA, NY, 12866
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-06-24
Type:
Planned
Address:
CROSSTOWN PLAZA, SCHENECTADY, NY, 12304
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-09-14
Type:
Prog Related
Address:
65 STONY POINT ROAD, BALLSTON SPA, NY, 12020
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-06-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60271
Current Approval Amount:
60271
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
60558.32
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60271
Current Approval Amount:
60271
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
60733.35

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 382-7663
Add Date:
2013-08-13
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State