Search icon

ELLIOT RUBIN LLC

Company Details

Name: ELLIOT RUBIN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Mar 2008 (17 years ago)
Entity Number: 3644387
ZIP code: 11219
County: Rockland
Place of Formation: New York
Address: 4915 12TH AVE, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
ELLIOT M RUBIN DOS Process Agent 4915 12TH AVE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2008-03-14 2010-07-01 Address 21 CORTLAND RD., MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120730002509 2012-07-30 BIENNIAL STATEMENT 2012-03-01
100701002213 2010-07-01 BIENNIAL STATEMENT 2010-03-01
080623000082 2008-06-23 CERTIFICATE OF PUBLICATION 2008-06-23
080314000173 2008-03-14 ARTICLES OF ORGANIZATION 2008-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4566448600 2021-03-18 0202 PPS 21 Cortland Rd, Monsey, NY, 10952-1625
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29127
Loan Approval Amount (current) 29127
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monsey, ROCKLAND, NY, 10952-1625
Project Congressional District NY-17
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 29475.88
Forgiveness Paid Date 2022-06-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State