Search icon

J. RUTOWSKI, INC.

Company Details

Name: J. RUTOWSKI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1978 (47 years ago)
Entity Number: 510902
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 1200 DELAWARE AVE, BUFFALO, NY, United States, 14203
Principal Address: 1031 CLEVELAND DR, CHEEKTOWAGA, NY, United States, 14225

Contact Details

Phone +1 716-632-4888

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN F. RUTOWSKI Chief Executive Officer 9685 THE MAPLES, CLARENCE, NY, United States, 14043

DOS Process Agent

Name Role Address
BARCLAY DAMON, LLP DOS Process Agent 1200 DELAWARE AVE, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
2018-09-10 2020-09-22 Address 1200 DELAWARE AVE, BUFFALO, NY, 14203, 1486, USA (Type of address: Service of Process)
2002-12-10 2018-09-10 Address 1100 M&T CENTER, THREE FOUNTAIN PLAZA, BUFFALO, NY, 14203, 1486, USA (Type of address: Service of Process)
2000-09-15 2002-12-10 Address ATTN: SANDRA O'LOUGHIN, ESQ., 50 FOUNTAIN PLAZA, SUITE 301, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1997-01-06 2000-09-15 Address ATTN DREW V. TIDWELL ESQ, 50 FOUNTAIN PLZ STE 301, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1995-04-19 2018-09-10 Address 9685 THE MAPLES, CLARENCE, NY, 14043, USA (Type of address: Chief Executive Officer)
1995-04-19 1997-01-06 Address C/O HISCOCK & BARCLAY, 50 FOUNTAIN PLAZA SUITE 301, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1978-09-18 1995-04-19 Address MAIN PLACE TOWER, 26TH FL, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200922060353 2020-09-22 BIENNIAL STATEMENT 2020-09-01
180910006014 2018-09-10 BIENNIAL STATEMENT 2018-09-01
20150703043 2015-07-03 ASSUMED NAME CORP INITIAL FILING 2015-07-03
140925006129 2014-09-25 BIENNIAL STATEMENT 2014-09-01
120921002163 2012-09-21 BIENNIAL STATEMENT 2012-09-01
100928002026 2010-09-28 BIENNIAL STATEMENT 2010-09-01
080911002163 2008-09-11 BIENNIAL STATEMENT 2008-09-01
060914002537 2006-09-14 BIENNIAL STATEMENT 2006-09-01
041019002475 2004-10-19 BIENNIAL STATEMENT 2004-09-01
021210000760 2002-12-10 CERTIFICATE OF CHANGE 2002-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9529307100 2020-04-15 0296 PPP 1031 Cleveland Dr, Cheektowaga, NY, 14225
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 577400
Loan Approval Amount (current) 577400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14225-0001
Project Congressional District NY-26
Number of Employees 99
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 584281.34
Forgiveness Paid Date 2021-07-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State