Search icon

RUST CHECK OF WATERTOWN INC.

Company Details

Name: RUST CHECK OF WATERTOWN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2013 (11 years ago)
Entity Number: 4490720
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 259 MULLEN STREET, WATERTOWN, NY, United States, 13601
Principal Address: 1112 WATER STREET, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TERRENCE SMITH DOS Process Agent 259 MULLEN STREET, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
TERRENCE SMITH Chief Executive Officer 259 MULLEN STREET, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2023-12-26 2023-12-26 Address 259 MULLEN STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2019-11-04 2023-12-26 Address 259 MULLEN STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2019-11-04 2023-12-26 Address 259 MULLEN STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2018-08-30 2019-11-04 Address 201 CALIFORNIA AVE, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2013-11-21 2023-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-21 2019-11-04 Address 201 CALIFORNIA AVE., WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231226002761 2023-12-26 BIENNIAL STATEMENT 2023-12-26
211208001489 2021-12-08 BIENNIAL STATEMENT 2021-12-08
191104060745 2019-11-04 BIENNIAL STATEMENT 2019-11-01
180830006015 2018-08-30 BIENNIAL STATEMENT 2017-11-01
131121010084 2013-11-21 CERTIFICATE OF INCORPORATION 2013-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8220418309 2021-01-29 0248 PPS 1112 Water St, Watertown, NY, 13601-2146
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12400
Loan Approval Amount (current) 12400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601-2146
Project Congressional District NY-24
Number of Employees 2
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12498.18
Forgiveness Paid Date 2021-12-06
8252017109 2020-04-15 0248 PPP 1112 WATER STREET, WATERTOWN, NY, 13601
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12900
Loan Approval Amount (current) 12900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WATERTOWN, JEFFERSON, NY, 13601-0001
Project Congressional District NY-24
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13097.56
Forgiveness Paid Date 2021-11-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State