Search icon

RUMBA CORP.

Company Details

Name: RUMBA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2008 (17 years ago)
Entity Number: 3659849
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 543 LAGUARDIA PLACE, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RUMBA CORP. DOS Process Agent 543 LAGUARDIA PLACE, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
BRITTI MARCO Chief Executive Officer 377 RECTOR PL, 24C, NEW YORK, NY, United States, 10280

Licenses

Number Type Date Last renew date End date Address Description
0340-23-135081 Alcohol sale 2023-02-13 2023-02-13 2024-12-31 543 LA GUARDIA PL STORE ON GRO, NEW YORK, New York, 10012 Restaurant

History

Start date End date Type Value
2018-04-02 2020-04-09 Address 115 WOOSTER STREET, APT 2R, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2017-12-26 2020-04-09 Address 543 LAGUARDIA PLACE, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2017-12-26 2018-04-02 Address 543 LAGUARDIA PLACE, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2010-06-28 2017-12-26 Address 115 WOOSTER ST, 2R, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2010-06-28 2017-12-26 Address 115 WOOSTER ST, 2R, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2010-06-28 2017-12-26 Address 115 WOOSTER ST, 2R, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2008-04-17 2010-06-28 Address 543 LA GUARDIA PLACE, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200409060216 2020-04-09 BIENNIAL STATEMENT 2020-04-01
180402007271 2018-04-02 BIENNIAL STATEMENT 2018-04-01
171226006054 2017-12-26 BIENNIAL STATEMENT 2016-04-01
120522002366 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100628002243 2010-06-28 BIENNIAL STATEMENT 2010-04-01
080417000513 2008-04-17 CERTIFICATE OF INCORPORATION 2008-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5020248406 2021-02-07 0202 PPS 543 Laguardia Pl, New York, NY, 10012-1402
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210780
Loan Approval Amount (current) 210780
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-1402
Project Congressional District NY-10
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 213189.92
Forgiveness Paid Date 2022-04-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State