Search icon

RUDY'S DECORATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RUDY'S DECORATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2008 (17 years ago)
Entity Number: 3622344
ZIP code: 11096
County: Nassau
Place of Formation: New York
Address: 345-A DOUGHTY BLVD, INWOOD, NY, United States, 11096

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 345-A DOUGHTY BLVD, INWOOD, NY, United States, 11096

Chief Executive Officer

Name Role Address
RODOLIO BLANCO Chief Executive Officer 345-A DOUGHTY BLVD, INWOOD, NY, United States, 11096

History

Start date End date Type Value
2024-01-23 2024-01-23 Address 345-A DOUGHTY BLVD, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer)
2010-02-01 2024-01-23 Address 345-A DOUGHTY BLVD, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer)
2008-01-25 2024-01-23 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2008-01-25 2024-01-23 Address 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2008-01-25 2024-01-23 Address 345-A DOUGHTY BLVD, INWOOD, NY, 11096, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240123003530 2024-01-23 BIENNIAL STATEMENT 2024-01-23
140317002289 2014-03-17 BIENNIAL STATEMENT 2014-01-01
120305002526 2012-03-05 BIENNIAL STATEMENT 2012-01-01
100201002255 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080125000094 2008-01-25 CERTIFICATE OF INCORPORATION 2008-01-25

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10145.91

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State