Search icon

RUPO, INC.

Company Details

Name: RUPO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 2011 (13 years ago)
Entity Number: 4180210
ZIP code: 12503
County: Dutchess
Place of Formation: New York
Address: 216 FOUR CORNERS ROAD, ANCRAMDALE, NY, United States, 12503
Principal Address: LAND OF OZ TOYS & GIFTS, 41 EAST MARKET ST, RHINEBECK, NY, United States, 12572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELENA ROSE Chief Executive Officer 41 EAST MARKET ST, STE 5, RHINEBECK, NY, United States, 12572

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 216 FOUR CORNERS ROAD, ANCRAMDALE, NY, United States, 12503

History

Start date End date Type Value
2011-12-23 2013-10-02 Address 14 EAST MARKET STREET, RED HOOK, NY, 12571, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140319002198 2014-03-19 BIENNIAL STATEMENT 2013-12-01
131002000724 2013-10-02 CERTIFICATE OF CHANGE 2013-10-02
111223000040 2011-12-23 CERTIFICATE OF INCORPORATION 2012-01-01

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9300
Current Approval Amount:
9300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9367.78

Date of last update: 26 Mar 2025

Sources: New York Secretary of State