Search icon

RUBIO PREMIER MOTORS, INC.

Company Details

Name: RUBIO PREMIER MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2007 (18 years ago)
Entity Number: 3564216
ZIP code: 11978
County: Suffolk
Place of Formation: New York
Address: 244 MILL RD, WESTHAMPTON BEACH, NY, United States, 11978
Principal Address: 69 MONTAUK HIGHWAY, WESTHAMPTON, NY, United States, 11977

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RUBIO PREMIER MOTORS, INC. DOS Process Agent 244 MILL RD, WESTHAMPTON BEACH, NY, United States, 11978

Chief Executive Officer

Name Role Address
ROB RUBIO Chief Executive Officer 69 MONTAUK HIGHWAY, WESTHAMPTON, NY, United States, 11977

Form 5500 Series

Employer Identification Number (EIN):
260866144
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-02 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-09-02 2023-09-02 Address 69 MONTAUK HIGHWAY, WESTHAMPTON, NY, 11977, USA (Type of address: Chief Executive Officer)
2023-06-23 2023-06-22 Address 244 MILL RD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
2023-06-23 2023-06-23 Address 69 MONTAUK HIGHWAY, WESTHAMPTON, NY, 11977, USA (Type of address: Chief Executive Officer)
2023-06-23 2023-06-22 Address 69 MONTAUK HIGHWAY, WESTHAMPTON, NY, 11977, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230902000364 2023-09-02 BIENNIAL STATEMENT 2023-09-01
230622001605 2023-06-22 BIENNIAL STATEMENT 2021-09-01
230623002361 2023-06-21 CERTIFICATE OF AMENDMENT 2023-06-21
190906060266 2019-09-06 BIENNIAL STATEMENT 2019-09-01
170901006917 2017-09-01 BIENNIAL STATEMENT 2017-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
152655.00
Total Face Value Of Loan:
152655.00
Date:
2020-04-09
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:
139000.00
Total Face Value Of Loan:
139000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-01-11
Type:
Referral
Address:
69 MONTAUK HIGHWAY, WESTHAMPTON, NY, 11977
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
152655
Current Approval Amount:
152655
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
154076.99
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
139000
Current Approval Amount:
139000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
139826.28

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
2014-07-10
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State