Search icon

R.U.B.G.A LLC

Company Details

Name: R.U.B.G.A LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Dec 2016 (8 years ago)
Date of dissolution: 27 Dec 2024
Entity Number: 5047548
ZIP code: 10004
County: Bronx
Place of Formation: New York
Address: 11 BROADWAY SUITE 615, NEW YORK, NY, United States, 10004

Contact Details

Phone +1 212-221-0270

DOS Process Agent

Name Role Address
LEGALCORP SOLUTIONS, LLC DOS Process Agent 11 BROADWAY SUITE 615, NEW YORK, NY, United States, 10004

Licenses

Number Status Type Date End date
2084050-DCA Inactive Business 2019-04-02 2021-02-28

History

Start date End date Type Value
2016-12-05 2025-03-10 Address 11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250310000521 2024-12-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-27
161205010137 2016-12-05 ARTICLES OF ORGANIZATION 2016-12-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2999135 FINGERPRINT INVOICED 2019-03-06 75 Fingerprint Fee
2999133 TRUSTFUNDHIC INVOICED 2019-03-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2999136 FINGERPRINT INVOICED 2019-03-06 75 Fingerprint Fee
2999132 LICENSE INVOICED 2019-03-06 100 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5325688508 2021-02-27 0202 PPS 33 W 46th St, New York, NY, 10036-4103
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20822.5
Loan Approval Amount (current) 20822.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-4103
Project Congressional District NY-12
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21064.38
Forgiveness Paid Date 2022-05-04
1387017703 2020-05-01 0202 PPP 33 W 46TH ST FL 9, NEW YORK, NY, 10036
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20822
Loan Approval Amount (current) 20822
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21094.07
Forgiveness Paid Date 2021-08-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State