Search icon

RUECKERT ADVERTISING AND PUBLIC RELATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RUECKERT ADVERTISING AND PUBLIC RELATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2009 (16 years ago)
Entity Number: 3891544
ZIP code: 12211
County: Albany
Place of Formation: New York
Address: 638 ALBANY SHAKER ROAD, ALBANY, NY, United States, 12211
Principal Address: 638 ALBANY SHAKER ROAD, ALBANY, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEAN RUECKERT Chief Executive Officer 638 ALBANY SHAKER ROAD, ALBANY, NY, United States, 12866

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 638 ALBANY SHAKER ROAD, ALBANY, NY, United States, 12211

Unique Entity ID

CAGE Code:
4AQB1
UEI Expiration Date:
2020-05-23

Business Information

Activation Date:
2019-03-25
Initial Registration Date:
2005-06-07

Commercial and government entity program

CAGE number:
4AQB1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-26
CAGE Expiration:
2024-03-25

Contact Information

POC:
CHRIS RUECKERT
Corporate URL:
http://www.rueckertadvertising.com

Form 5500 Series

Employer Identification Number (EIN):
271573783
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
14
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
140114002211 2014-01-14 BIENNIAL STATEMENT 2013-12-01
120105002124 2012-01-05 BIENNIAL STATEMENT 2011-12-01
100519000290 2010-05-19 CERTIFICATE OF AMENDMENT 2010-05-19
091222000463 2009-12-22 CERTIFICATE OF INCORPORATION 2009-12-22

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$67,000
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$67,826.33
Servicing Lender:
Chemung Canal Trust Company
Use of Proceeds:
Payroll: $67,000
Jobs Reported:
4
Initial Approval Amount:
$88,169.17
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$88,169.17
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$89,102.29
Servicing Lender:
Chemung Canal Trust Company
Use of Proceeds:
Payroll: $88,169.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State