Search icon

RUE GROUP LLC

Headquarter

Company Details

Name: RUE GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Oct 2009 (16 years ago)
Entity Number: 3865684
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 205 EAST 68TH STREET, T5B, NEW YORK, NY, United States, 10065

Links between entities

Type Company Name Company Number State
Headquarter of RUE GROUP LLC, ILLINOIS LLC_05216516 ILLINOIS

DOS Process Agent

Name Role Address
KELLY GLYNN DOS Process Agent 205 EAST 68TH STREET, T5B, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2019-10-03 2023-10-09 Address 205 EAST 68TH STREET, T5B, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2015-03-10 2019-10-03 Address 23360 MALLARD COURT, BARRINGTON, IL, 60010, USA (Type of address: Service of Process)
2013-09-11 2015-03-10 Address 1385 YORK AVENUE, 25-E, NY, NY, 10021, USA (Type of address: Service of Process)
2009-10-09 2013-09-11 Address 200 EAST 72ND STREET SUITE 29M, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231009000788 2023-10-09 BIENNIAL STATEMENT 2023-10-01
211001003122 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191003060220 2019-10-03 BIENNIAL STATEMENT 2019-10-01
151007006064 2015-10-07 BIENNIAL STATEMENT 2015-10-01
150310006275 2015-03-10 BIENNIAL STATEMENT 2013-10-01
130911000185 2013-09-11 CERTIFICATE OF CHANGE (BY AGENT) 2013-09-11
111019003035 2011-10-19 BIENNIAL STATEMENT 2011-10-01
100125000199 2010-01-25 CERTIFICATE OF PUBLICATION 2010-01-25
091009000298 2009-10-09 ARTICLES OF ORGANIZATION 2009-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3051377407 2020-05-06 0202 PPP 205 East 68th Street, T5B, New York, NY, 10065
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
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, 10065-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20162.78
Forgiveness Paid Date 2021-03-18
8728898401 2021-02-13 0202 PPS 205 E 68th St T5b, New York, NY, 10065-5735
Loan Status Date 2022-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20052
Loan Approval Amount (current) 20052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112988
Servicing Lender Name Burling Bank
Servicing Lender Address 141 W Jackson Blvd Board of Trade Bldg, CHICAGO, IL, 60604
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, 10065-5735
Project Congressional District NY-12
Number of Employees 1
NAICS code 561499
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 112988
Originating Lender Name Burling Bank
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20233.58
Forgiveness Paid Date 2022-01-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State