Search icon

RUBICON CAPITAL ADVISORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RUBICON CAPITAL ADVISORS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2013 (12 years ago)
Entity Number: 4407925
ZIP code: 10171
County: New York
Place of Formation: Delaware
Address: ROBERT C. MUFFLY, 299 PARK AVENUE 16 FLOOR, NEW YORK, NY, United States, 10171
Principal Address: 1155 AVENUE OF THE AMERICAS, 18TH FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
BECKER, GLYNN, MUFFLY, CHASSIN & HOSINSKI LLP DOS Process Agent ROBERT C. MUFFLY, 299 PARK AVENUE 16 FLOOR, NEW YORK, NY, United States, 10171

Chief Executive Officer

Name Role Address
CONOR KELLY Chief Executive Officer 1155 AVENUE OF THE AMERICAS, 18TH FLOOR, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
800929034
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-06 2025-06-06 Address 1155 AVENUE OF THE AMERICAS, 18TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-11-15 2025-06-06 Address 1155 AVENUE OF THE AMERICAS, 18TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-11-15 2023-11-15 Address 1155 AVENUE OF THE AMERICAS, 18TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-11-15 2025-06-06 Address ROBERT C. MUFFLY, 299 PARK AVENUE 16 FLOOR, NEW YORK, NY, 10171, USA (Type of address: Service of Process)
2019-05-31 2023-11-15 Address 1155 AVENUE OF THE AMERICAS, 18TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250606003018 2025-06-06 BIENNIAL STATEMENT 2025-06-06
231115001556 2023-11-15 BIENNIAL STATEMENT 2023-05-01
211230000689 2021-12-30 BIENNIAL STATEMENT 2021-12-30
190531060052 2019-05-31 BIENNIAL STATEMENT 2019-05-01
170522006154 2017-05-22 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
228735.00
Total Face Value Of Loan:
228735.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
228735
Current Approval Amount:
228735
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
230888.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State