Search icon

RUST CHECK OF WATERTOWN INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RUST CHECK OF WATERTOWN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2013 (12 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

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

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
12400.00
Total Face Value Of Loan:
12400.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
12900.00
Total Face Value Of Loan:
12900.00
Date:
2013-12-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12400
Current Approval Amount:
12400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12498.18
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12900
Current Approval Amount:
12900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13097.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State