Search icon

REAL USEFUL COMPANY, INC.

Company Details

Name: REAL USEFUL COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2018 (7 years ago)
Entity Number: 5363716
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 326 BROAD ST., UTICA, NY, United States, 13501

Shares Details

Shares issued 1000000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 326 BROAD ST., UTICA, NY, United States, 13501

Agent

Name Role Address
DEVIN O. MAHONEY Agent 2012 GENESEE STREET, UTICA, NY, 13502

History

Start date End date Type Value
2018-06-21 2019-03-06 Address 2012 GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190306000247 2019-03-06 CERTIFICATE OF CHANGE 2019-03-06
180621000753 2018-06-21 CERTIFICATE OF INCORPORATION 2018-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4171487404 2020-05-08 0248 PPP 326 Broad Street, Utica, NY, 13501
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13501-1000
Project Congressional District NY-22
Number of Employees 1
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21104.55
Forgiveness Paid Date 2021-08-30

Date of last update: 23 Mar 2025

Sources: New York Secretary of State