Search icon

LAW OFFICE OF EMILY RUBENS, PLLC

Company Details

Name: LAW OFFICE OF EMILY RUBENS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jul 2010 (15 years ago)
Entity Number: 3974617
ZIP code: 11714
County: Nassau
Place of Formation: New York
Address: 600 HICKSVILLE RD, 600 Hicksville Rd, BETHPAGE, NY, United States, 11714

Contact Details

Phone +1 631-840-5340

DOS Process Agent

Name Role Address
THE LAW OFFICE OF EMILY RUBENS DOS Process Agent 600 HICKSVILLE RD, 600 Hicksville Rd, BETHPAGE, NY, United States, 11714

Agent

Name Role Address
JOSEPH OWENS Agent C/O GROUP J, 600 HICKSVILLE RD, BETHPAGE, NY, 11714

Licenses

Number Status Type Date End date
1336096-DCA Inactive Business 2009-10-14 2013-01-31

History

Start date End date Type Value
2023-11-28 2024-07-02 Address C/O GROUP J, 600 HICKSVILLE RD, BETHPAGE, NY, 11714, USA (Type of address: Registered Agent)
2023-11-28 2024-07-02 Address 600 HICKSVILLE RD, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
2016-05-12 2023-11-28 Address C/O GROUP J, 600 HICKSVILLE RD, BETHPAGE, NY, 11714, USA (Type of address: Registered Agent)
2016-05-12 2023-11-28 Address 600 HICKSVILLE RD, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
2010-07-20 2016-05-12 Address 55 KENNEDY DRIVE, SUITE 2, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702003866 2024-07-02 BIENNIAL STATEMENT 2024-07-02
231128003504 2023-11-28 BIENNIAL STATEMENT 2022-07-01
160512000058 2016-05-12 CERTIFICATE OF CHANGE 2016-05-12
100720000302 2010-07-20 ARTICLES OF ORGANIZATION 2010-07-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1043124 RENEWAL INVOICED 2011-01-05 150 Debt Collection Agency Renewal Fee
1043125 CNV_TFEE INVOICED 2011-01-05 3 WT and WH - Transaction Fee
973779 LICENSE INVOICED 2009-10-14 113 Debt Collection License Fee
973778 CNV_TFEE INVOICED 2009-10-14 2.259999990463257 WT and WH - Transaction Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4120328409 2021-02-06 0235 PPP 600 Hicksville Rd, Bethpage, NY, 11714-3453
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10483.75
Loan Approval Amount (current) 10483.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bethpage, NASSAU, NY, 11714-3453
Project Congressional District NY-03
Number of Employees 1
NAICS code 561440
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10585.43
Forgiveness Paid Date 2022-01-31

Date of last update: 10 Mar 2025

Sources: New York Secretary of State