Search icon

R. M. RUTLEDGE LTD

Company Details

Name: R. M. RUTLEDGE LTD
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2009 (16 years ago)
Entity Number: 3812687
ZIP code: 11743
County: Kings
Place of Formation: New York
Address: 1 BEAUX ARTS LN, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROY M RUTLEDGE Chief Executive Officer 1 BEAUX ARTS LN, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
ROY M RUTLEDGE DOS Process Agent 1 BEAUX ARTS LN, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2024-10-03 2024-10-03 Address 1 BEAUX ARTS LN, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2021-05-21 2024-10-03 Address 1 BEAUX ARTS LN, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2021-05-21 2024-10-03 Address 1 BEAUX ARTS LN, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2013-05-07 2021-05-21 Address 200 BERKELEY PL, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2011-05-18 2013-05-07 Address 200 BERKELEY PL, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2011-05-18 2013-05-07 Address 200 BERKELEY PL, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
2009-05-20 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-05-20 2021-05-21 Address 200 BERKELEY PLACE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003004518 2024-10-03 BIENNIAL STATEMENT 2024-10-03
210521060007 2021-05-21 BIENNIAL STATEMENT 2021-05-01
130507007414 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110518002574 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090520000266 2009-05-20 CERTIFICATE OF INCORPORATION 2009-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2665807710 2020-05-01 0235 PPP 1 BEAUX ARTS LANE, HUNTINGTON BAY, NY, 11743
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27670
Loan Approval Amount (current) 27670
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 HUNTINGTON BAY, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27922.34
Forgiveness Paid Date 2021-04-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State