Search icon

MIKE RUDNER, INC.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7867568500 2021-03-08 0202 PPS 510 E 23rd St Apt 2F, New York, NY, 10010-5017
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16582
Loan Approval Amount (current) 16582
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, 10010-5017
Project Congressional District NY-12
Number of Employees 1
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16673.63
Forgiveness Paid Date 2021-09-29
3639657104 2020-04-11 0202 PPP 510 e 23rd st Apt 2f, NEW YORK, NY, 10010
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21667
Loan Approval Amount (current) 21667
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, 10010-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21865.18
Forgiveness Paid Date 2021-03-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State