Search icon

RUBICON PROPERTIES NY, INC.

Company Details

Name: RUBICON PROPERTIES NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2015 (10 years ago)
Entity Number: 4745451
ZIP code: 10709
County: Westchester
Place of Formation: New York
Address: 4 CROSSWAY, PH2F, EASTCHESTER, NY, United States, 10709
Principal Address: 4 Crossway, PH2F, Eastchester, NY, United States, 10709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RUBICON PROPERTIES NY INC 401K PLAN 2018 473805442 2019-09-10 RUBICON PROPERTIES NY INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 531310
Sponsor’s telephone number 6462484488
Plan sponsor’s address 54 WEST 40TH STREET, RUBICON PROPERTIES, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-09-10
Name of individual signing CHRIS ROMANO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 CROSSWAY, PH2F, EASTCHESTER, NY, United States, 10709

Chief Executive Officer

Name Role Address
CHRISTOPHER ROMANO Chief Executive Officer 4 CROSSWAY, PH2F, EASTCHESTER, NY, United States, 10709

History

Start date End date Type Value
2023-07-31 2023-07-31 Address 4 CROSSWAY, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
2023-07-31 2023-07-31 Address 4 CROSSWAY, PH2F, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
2015-04-21 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-21 2023-07-31 Address 4 CROSSWAY, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230731002123 2023-07-31 BIENNIAL STATEMENT 2023-04-01
220629002699 2022-06-29 BIENNIAL STATEMENT 2021-04-01
150421000491 2015-04-21 CERTIFICATE OF INCORPORATION 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5274967708 2020-05-01 0202 PPP 4 CROSSWAY, EASTCHESTER, NY, 10709-1406
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20907
Loan Approval Amount (current) 20907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address EASTCHESTER, WESTCHESTER, NY, 10709-1406
Project Congressional District NY-16
Number of Employees 1
NAICS code 531120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21153.3
Forgiveness Paid Date 2021-07-09
7181898304 2021-01-28 0202 PPS 4 Crossway, Eastchester, NY, 10709-1406
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20907
Loan Approval Amount (current) 20907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Eastchester, WESTCHESTER, NY, 10709-1406
Project Congressional District NY-16
Number of Employees 1
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21022.13
Forgiveness Paid Date 2021-08-18

Date of last update: 08 Mar 2025

Sources: New York Secretary of State