Search icon

RUDSAK USA INC.

Company Details

Name: RUDSAK USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2017 (8 years ago)
Entity Number: 5200402
ZIP code: 10014
County: New York
Place of Formation: Delaware
Address: C/O BAILEY DUQUETTE P.C., 104 CHARLTON ST., SUITE 1W, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
EVIK ASATOORIAN Chief Executive Officer C/O BAILEY DUQUETTE P.C., 104 CHARLTON ST., SUITE 1W, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
RUDSAK USA INC. DOS Process Agent C/O BAILEY DUQUETTE P.C., 104 CHARLTON ST., SUITE 1W, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2017-09-12 2019-10-22 Address C/O BAILEY DUQUETTE PC, 100 BROADWAY 10TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191022060175 2019-10-22 BIENNIAL STATEMENT 2019-09-01
170912000216 2017-09-12 APPLICATION OF AUTHORITY 2017-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3416877408 2020-05-07 0202 PPP 104 CHARLTON ST, SUITE 1W, NEW YORK, NY, 10014-3693
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112282.77
Loan Approval Amount (current) 184153.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10014-3693
Project Congressional District NY-10
Number of Employees 19
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 186563.01
Forgiveness Paid Date 2021-09-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2107712 Trademark 2021-09-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2021-09-15
Termination Date 2022-08-12
Date Issue Joined 2021-11-11
Section 1114
Status Terminated

Parties

Name APP GROUP (CANADA) INC.,
Role Plaintiff
Name RUDSAK USA INC.
Role Defendant
1906019 Americans with Disabilities Act - Other 2019-10-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-25
Termination Date 2020-02-07
Section 1201
Status Terminated

Parties

Name BUNTING
Role Plaintiff
Name RUDSAK USA INC.
Role Defendant
2107712 Trademark 2024-01-30 missing
Circuit Second Circuit
Origin remanded for further action (removal from court of appeals)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-01-30
Termination Date 1900-01-01
Section 1114
Status Pending

Parties

Name APP GROUP (CANADA) INC.,
Role Plaintiff
Name RUDSAK USA INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State