Search icon

RU WELLNESS INC.

Company Details

Name: RU WELLNESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2012 (13 years ago)
Entity Number: 4189385
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 102-40 67TH ROAD-APT. 2J, FOREST HILLS, NY, United States, 11375
Principal Address: 102-40 67TH RD #2J, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUBEN RAFAELOV Chief Executive Officer 102-40 67TH RD #2J, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102-40 67TH ROAD-APT. 2J, FOREST HILLS, NY, United States, 11375

Filings

Filing Number Date Filed Type Effective Date
140424002070 2014-04-24 BIENNIAL STATEMENT 2014-01-01
120117000726 2012-01-17 CERTIFICATE OF INCORPORATION 2012-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3775807302 2020-04-29 0202 PPP 9941 64th Ave #F2, REGO PARK, NY, 11374
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address REGO PARK, QUEENS, NY, 11374-0001
Project Congressional District NY-06
Number of Employees 2
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12609.72
Forgiveness Paid Date 2021-03-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State