Search icon

RUGA GRINDING & MFG. CORP.

Company Details

Name: RUGA GRINDING & MFG. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 1976 (49 years ago)
Date of dissolution: 04 Feb 2025
Entity Number: 411583
ZIP code: 11980
County: Suffolk
Place of Formation: New York
Address: 84A HORSEBLOCK ROAD, YAPHANK, NY, United States, 11980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARRY GEENZLE Chief Executive Officer 84A HORSEBLOCK ROAD, YAPHANK, NY, United States, 11980

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 84A HORSEBLOCK ROAD, YAPHANK, NY, United States, 11980

History

Start date End date Type Value
2018-10-18 2025-02-14 Address 84A HORSEBLOCK ROAD, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)
2018-10-18 2025-02-14 Address 84A HORSEBLOCK ROAD, YAPHANK, NY, 11980, USA (Type of address: Service of Process)
1976-10-04 2018-10-18 Address 4 COMMERCE DR., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1976-10-04 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250214001160 2025-02-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-04
181018002009 2018-10-18 BIENNIAL STATEMENT 2018-10-01
120730000838 2012-07-30 ANNULMENT OF DISSOLUTION 2012-07-30
20101229085 2010-12-29 ASSUMED NAME LLC INITIAL FILING 2010-12-29
DP-1396689 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
A346753-4 1976-10-04 CERTIFICATE OF INCORPORATION 1976-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7993327100 2020-04-14 0235 PPP 84 A HORSEBLOCK RD, YAPHANK, NY, 11980-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62000
Loan Approval Amount (current) 62000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YAPHANK, SUFFOLK, NY, 11980-0001
Project Congressional District NY-02
Number of Employees 7
NAICS code 333517
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62520.11
Forgiveness Paid Date 2021-02-17
2002228610 2021-03-13 0235 PPS 84 Horseblock Rd Unit A, Yaphank, NY, 11980-9742
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54092
Loan Approval Amount (current) 54092
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yaphank, SUFFOLK, NY, 11980-9742
Project Congressional District NY-02
Number of Employees 7
NAICS code 332710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54767.78
Forgiveness Paid Date 2022-06-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State