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

National Provider Identifier

NPI Number:
1225102759

Authorized Person:

Name:
JOESPH RUTOWSKI
Role:
RPH
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
No

Contacts:

Fax:
7166324488

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
577400.00
Total Face Value Of Loan:
577400.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
577400
Current Approval Amount:
577400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
584281.34

Date of last update: 18 Mar 2025

Sources: New York Secretary of State