Search icon

ROUBEN FLOORING SOLUTIONS CORP.

Company Details

Name: ROUBEN FLOORING SOLUTIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 2013 (12 years ago)
Entity Number: 4451372
ZIP code: 10036
County: New York
Place of Formation: New York
Address: WHITE AND WILLIAMS, LLP, 7 TIMES SQUARE, SUITE 2900, NEW YORK, NY, United States, 10036
Principal Address: 519 8TH AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN BENNARDO Chief Executive Officer 519 8TH AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
RANDY FRIEDBERG, ESQ. DOS Process Agent WHITE AND WILLIAMS, LLP, 7 TIMES SQUARE, SUITE 2900, NEW YORK, NY, United States, 10036

Agent

Name Role Address
RANDY FRIEDBERG, ESQ. Agent WHITE AND WILLIAMS, LLP, 7 TIMES SQUARE, SUITE 2900, NEW YORK, NY, 10036

History

Start date End date Type Value
2019-08-05 2021-05-03 Address 519 8TH AVE, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-08-15 2019-08-05 Address 519 8TH AVENUE, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-05-30 2017-08-15 Address 519 8TH AVENUE, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-08-27 2017-05-30 Address ATTN: DAVID J. PFEFFER, ESQ., 1350 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-08-27 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210503000116 2021-05-03 CERTIFICATE OF CHANGE 2021-05-03
190805060697 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170815006051 2017-08-15 BIENNIAL STATEMENT 2017-08-01
170530006076 2017-05-30 BIENNIAL STATEMENT 2015-08-01
130827000420 2013-08-27 CERTIFICATE OF INCORPORATION 2013-08-27

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
80800.00
Total Face Value Of Loan:
80800.00

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80800
Current Approval Amount:
80800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
81266.84

Date of last update: 26 Mar 2025

Sources: New York Secretary of State