Search icon

RUDVIC, INC.

Company Details

Name: RUDVIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 2007 (18 years ago)
Date of dissolution: 22 Mar 2023
Entity Number: 3516665
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 43-17 48TH STREET APT #6F, SUNNYSIDE, NY, United States, 11104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAGGIE ZAHAROIU DOS Process Agent 43-17 48TH STREET APT #6F, SUNNYSIDE, NY, United States, 11104

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2007-05-14 2023-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-14 2007-05-18 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2007-05-14 2023-11-16 Address 43-17 48TH STREET APT #6F, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231116000342 2023-03-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-22
070518000959 2007-05-18 CERTIFICATE OF CHANGE 2007-05-18
070514000066 2007-05-14 CERTIFICATE OF INCORPORATION 2007-05-14

USAspending Awards / Financial Assistance

Date:
2020-05-29
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:
2082.00
Total Face Value Of Loan:
2082.00

Paycheck Protection Program

Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2082
Current Approval Amount:
2082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 28 Mar 2025

Sources: New York Secretary of State