Search icon

RUBACK & MERSON, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RUBACK & MERSON, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Feb 1975 (50 years ago)
Entity Number: 363332
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 462 7TH AVE, 12TH FLR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK A MERSON Chief Executive Officer 462 7TH AVE, 12TH FLR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 462 7TH AVE, 12TH FLR, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
132801944
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2001-03-01 2005-03-31 Address 345 7TH AVE, 23RD FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-03-01 2005-03-31 Address 345 7TH AVE, 23RD FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2001-03-01 2005-03-31 Address 345 7TH AVE, 23RD FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1999-04-29 2001-03-01 Address 225 BROADWAY, 32ND FLR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
1993-04-13 2001-03-01 Address 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130205006537 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110315002699 2011-03-15 BIENNIAL STATEMENT 2011-02-01
090127002846 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070220002954 2007-02-20 BIENNIAL STATEMENT 2007-02-01
20051027067 2005-10-27 ASSUMED NAME LLC INITIAL FILING 2005-10-27

USAspending Awards / Financial Assistance

Date:
2021-04-13
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:
48703.00
Total Face Value Of Loan:
48703.00
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:
52115.00
Total Face Value Of Loan:
52115.00

Paycheck Protection Program

Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48703
Current Approval Amount:
48703
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
48963.19
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52115
Current Approval Amount:
52115
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
52563.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State