Search icon

MIKE RUDNER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MIKE RUDNER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 2017 (8 years ago)
Date of dissolution: 23 Jun 2022
Entity Number: 5131103
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 510 E 23RD ST, APT 2F, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL RUDNER DOS Process Agent 510 E 23RD ST, APT 2F, NEW YORK, NY, United States, 10010

Agent

Name Role Address
MICHAEL RUDNER Agent 510 E 23RD ST, APT 2F, NEW YORK, NY, 10010

Chief Executive Officer

Name Role Address
MICHAEL RUDNER Chief Executive Officer 510 E 23RD ST, APT 2F, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2019-05-15 2023-01-19 Address 510 E 23RD ST, APT 2F, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2017-05-04 2022-06-23 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2017-05-04 2023-01-19 Address 510 E 23RD ST, APT 2F, NEW YORK, NY, 10010, USA (Type of address: Registered Agent)
2017-05-04 2023-01-19 Address 510 E 23RD ST, APT 2F, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230119003639 2022-06-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-23
210521060412 2021-05-21 BIENNIAL STATEMENT 2021-05-01
190515060282 2019-05-15 BIENNIAL STATEMENT 2019-05-01
170504010018 2017-05-04 CERTIFICATE OF INCORPORATION 2017-05-04

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
16582.00
Total Face Value Of Loan:
16582.00
Date:
2020-04-13
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:
21667.00
Total Face Value Of Loan:
21667.00

Paycheck Protection Program

Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16582
Current Approval Amount:
16582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16673.63
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21667
Current Approval Amount:
21667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21865.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State