Search icon

RUMPUS INC.

Company Details

Name: RUMPUS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 2016 (8 years ago)
Date of dissolution: 31 Mar 2022
Entity Number: 5052511
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 742 HALSTEAD AVENUE, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARISA FISCHETTI DOS Process Agent 742 HALSTEAD AVENUE, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
MARISA FISCHETTI Chief Executive Officer 742 HALSTEAD AVENUE, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2018-12-10 2022-08-01 Address 742 HALSTEAD AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2016-12-14 2022-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-12-14 2022-08-01 Address 742 HALSTEAD AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220801004439 2022-03-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-31
201203060403 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181210006090 2018-12-10 BIENNIAL STATEMENT 2018-12-01
161214000200 2016-12-14 CERTIFICATE OF INCORPORATION 2016-12-14

Paycheck Protection Program

Date Approved:
2020-07-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27217
Current Approval Amount:
27217
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
27522.99
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27217
Current Approval Amount:
27217
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
27431.12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State