Search icon

RUBICON CAPITAL ADVISORS INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RUBICON CAPITAL ADVISORS 2023 800929034 2024-07-12 RUBICON CAPITAL ADVISORS 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-09-23
Business code 523900
Sponsor’s telephone number 2129742616
Plan sponsor’s address 1155 AVE OF THE AMERICAS, SUITE 1900, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing JANICE RUSH
RUBICON CAPITAL ADVISORS 2022 800929034 2023-06-26 RUBICON CAPITAL ADVISORS 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-09-23
Business code 523900
Sponsor’s telephone number 2129742616
Plan sponsor’s address 1155 AVE OF THE AMERICAS, SUITE 1800, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-06-26
Name of individual signing JANICE RUSH

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

History

Start date End date Type Value
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)
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)
2015-06-09 2019-05-31 Address 630 FIFTH AVENUE, 20TH FLOOR, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer)
2015-06-09 2019-05-31 Address 630 FIFTH AVENUE, 20TH FLOOR, NEW YORK, NY, 10111, USA (Type of address: Principal Executive Office)
2013-05-23 2023-11-15 Address ROBERT C. MUFFLY, 299 PARK AVENUE, NEW YORK, NY, 10171, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
150609006178 2015-06-09 BIENNIAL STATEMENT 2015-05-01
130523000912 2013-05-23 APPLICATION OF AUTHORITY 2013-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9614547205 2020-04-28 0202 PPP 1155 Avenue of the Americas, New York, NY, 10036-2711
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228735
Loan Approval Amount (current) 228735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-2711
Project Congressional District NY-12
Number of Employees 11
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 230888.92
Forgiveness Paid Date 2021-04-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State