Search icon

A PERFECT SOLUTION, JOHN RUBBO CONSULTING INC.

Company Details

Name: A PERFECT SOLUTION, JOHN RUBBO CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2010 (15 years ago)
Entity Number: 3907238
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 115 FIRST STREET, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A PERFECT SOLUTION, JOHN RUBBO CONSULTING INC. DOS Process Agent 115 FIRST STREET, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
JOHN RUBBO Chief Executive Officer 115 FIRST STREET, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2025-01-15 2025-01-15 Address 115 FIRST STREET, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2024-03-13 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-03 2025-01-15 Address 115 FIRST STREET, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2018-09-17 2020-09-03 Address 115 FIRST STREET, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2018-09-17 2025-01-15 Address 115 FIRST STREET, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2012-06-13 2018-09-17 Address 199 HAYWARD ST, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2012-06-13 2018-09-17 Address 199 HAYWARD ST, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
2012-06-13 2018-09-17 Address 199 HAYWARD ST, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2010-02-02 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-02-02 2012-06-13 Address 199 HAYWARD STREET, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250115001243 2025-01-15 BIENNIAL STATEMENT 2025-01-15
200903061012 2020-09-03 BIENNIAL STATEMENT 2020-02-01
180917002028 2018-09-17 BIENNIAL STATEMENT 2018-02-01
120613002006 2012-06-13 BIENNIAL STATEMENT 2012-02-01
100202000042 2010-02-02 CERTIFICATE OF INCORPORATION 2010-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3018357410 2020-05-06 0202 PPP 115 FIRST STREET, YONKERS, NY, 10704
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18700
Loan Approval Amount (current) 18700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10704-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19060.68
Forgiveness Paid Date 2022-04-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State