Search icon

RUBY MANAGEMENT, LLC

Company Details

Name: RUBY MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 May 2008 (17 years ago)
Entity Number: 3666967
ZIP code: 14901
County: Chemung
Place of Formation: New York
Address: 150 LAKE STREET, ELMIRA, NY, United States, 14901

DOS Process Agent

Name Role Address
C/O MOORE, WOODHOUSE DOS Process Agent 150 LAKE STREET, ELMIRA, NY, United States, 14901

History

Start date End date Type Value
2008-05-05 2024-05-01 Address 150 LAKE STREET, ELMIRA, NY, 14901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501030914 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220621002473 2022-06-21 BIENNIAL STATEMENT 2022-05-01
140502006312 2014-05-02 BIENNIAL STATEMENT 2014-05-01
120703006201 2012-07-03 BIENNIAL STATEMENT 2012-05-01
110315002134 2011-03-15 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
4769.00
Total Face Value Of Loan:
4769.00
Date:
2020-05-04
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:
1910.00
Total Face Value Of Loan:
1910.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1910
Current Approval Amount:
1910
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1929.52
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4769
Current Approval Amount:
4769
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4854.84

Date of last update: 28 Mar 2025

Sources: New York Secretary of State