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
Name | Role | Address |
---|---|---|
TERRENCE SMITH | DOS Process Agent | 259 MULLEN STREET, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
TERRENCE SMITH | Chief Executive Officer | 259 MULLEN STREET, WATERTOWN, NY, United States, 13601 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8252017109 | 2020-04-15 | 0248 | PPP | 1112 WATER STREET, WATERTOWN, NY, 13601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State