Search icon

RUSTYBRICK, INC.

Company Details

Name: RUSTYBRICK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2018 (6 years ago)
Entity Number: 5447187
ZIP code: 10994
County: Rockland
Place of Formation: Delaware
Address: 250 WEST NYACK RD, SUITE 200, WEST NYACK, NY, United States, 10994

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FORUS 401(K) 2023 810552959 2024-09-16 RUSTYBRICK, INC. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-11-01
Business code 541512
Sponsor’s telephone number 8455070666
Plan sponsor’s address 250 WEST NYACK ROAD, SUITE 200, WEST NYACK, NY, 10994

Plan administrator’s name and address

Administrator’s EIN 461803145
Plan administrator’s name FORUSALL, INC.
Plan administrator’s address 809 LAUREL ST., #1328, SAN CARLOS, CA, 94070
Administrator’s telephone number 8444012253

Signature of

Role Plan administrator
Date 2024-09-16
Name of individual signing JUSTIN RAMIREZ
Valid signature Filed with authorized/valid electronic signature
FORUS 401(K) 2022 810552959 2023-08-11 RUSTYBRICK, INC. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-11-01
Business code 541512
Sponsor’s telephone number 8455070666
Plan sponsor’s address 250 WEST NYACK ROAD, SUITE 200, WEST NYACK, NY, 10994

Plan administrator’s name and address

Administrator’s EIN 461803145
Plan administrator’s name FORUSALL, INC.
Plan administrator’s address 809 LAUREL ST., #1328, SAN CARLOS, CA, 94070
Administrator’s telephone number 8444012253

Signature of

Role Plan administrator
Date 2023-08-11
Name of individual signing ALEXANDER JACOBSEN
FORUS 401(K) 2021 810552959 2022-09-23 RUSTYBRICK, INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-11-01
Business code 541512
Sponsor’s telephone number 8455070666
Plan sponsor’s address 250 WEST NYACK ROAD, SUITE 200, WEST NYACK, NY, 10994

Plan administrator’s name and address

Administrator’s EIN 461803145
Plan administrator’s name FORUSALL, INC.
Plan administrator’s address 809 LAUREL ST., #1328, SAN CARLOS, CA, 94070
Administrator’s telephone number 8444012253

Signature of

Role Plan administrator
Date 2022-09-23
Name of individual signing ALEXANDER JACOBSEN
FORUS 401(K) 2020 810552959 2021-09-26 RUSTYBRICK, INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-11-01
Business code 541512
Sponsor’s telephone number 8455070666
Plan sponsor’s address 250 WEST NYACK ROAD, SUITE 200, WEST NYACK, NY, 10994

Plan administrator’s name and address

Administrator’s EIN 461803145
Plan administrator’s name FORUSALL, INC.
Plan administrator’s address 809 LAUREL ST., #1328, SAN CARLOS, CA, 94070
Administrator’s telephone number 8444012253

Signature of

Role Plan administrator
Date 2021-09-26
Name of individual signing CINDY BLOCH
FORUS 401(K) 2019 810552959 2020-09-22 RUSTYBRICK, INC. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-11-01
Business code 541512
Sponsor’s telephone number 8455070666
Plan sponsor’s address 250 WEST NYACK ROAD, SUITE 200, WEST NYACK, NY, 10994

Plan administrator’s name and address

Administrator’s EIN 464315488
Plan administrator’s name 3(16) FIDUCIARY SOLUTIONS, INC.
Plan administrator’s address 878 W AIRPORT ROAD, MENASHA, WI, 54952
Administrator’s telephone number 9205605698

Signature of

Role Plan administrator
Date 2020-09-22
Name of individual signing CHRISTOPHER DIERINGER
FORUS 401(K) 2018 810552959 2019-07-29 RUSTYBRICK, INC. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-11-01
Business code 541512
Sponsor’s telephone number 8455070666
Plan sponsor’s address 250 WEST NYACK ROAD, SUITE 200, WEST NYACK, NY, 10994

Plan administrator’s name and address

Administrator’s EIN 464315488
Plan administrator’s name 3(16) FIDUCIARY SOLUTIONS, INC.
Plan administrator’s address 878 W AIRPORT ROAD, MENASHA, WI, 54952
Administrator’s telephone number 9205605698

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing CHRISTOPHER DIERINGER
FORUS 401(K) 2017 810552959 2019-07-29 RUSTYBRICK, INC. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-11-01
Business code 541512
Sponsor’s telephone number 8455070666
Plan sponsor’s address 250 WEST NYACK ROAD, SUITE 200, WEST NYACK, NY, 10994

Plan administrator’s name and address

Administrator’s EIN 464315488
Plan administrator’s name 3(16) FIDUCIARY SOLUTIONS, INC.
Plan administrator’s address 878 W AIRPORT ROAD, MENASHA, WI, 54952
Administrator’s telephone number 9205205698

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing CHRISTOPHER DIERINGER
FORUS 401(K) 2017 810552959 2018-06-28 RUSTYBRICK, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 541512
Sponsor’s telephone number 8455070666
Plan sponsor’s address 250 WEST NYACK ROAD, SUITE 200, WEST NYACK, NY, 10994

Plan administrator’s name and address

Administrator’s EIN 464315488
Plan administrator’s name 3(16) FIDUCIARY SOLUTIONS, INC.
Plan administrator’s address 878 W AIRPORT ROAD, MENASHA, WI, 54952
Administrator’s telephone number 9205205698

Signature of

Role Plan administrator
Date 2018-06-28
Name of individual signing CHRISTOPHER DIERINGER
RUSTYBRICK, INC. RETIREMENT TRUST 2016 810552959 2017-03-03 RUSTYBRICK, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-03-01
Business code 541512
Sponsor’s telephone number 8453696869
Plan sponsor’s address 250 WEST NYACK ROAD, SUITE 200, WEST NYACK, NY, 10994

Signature of

Role Plan administrator
Date 2017-03-03
Name of individual signing BARRY SCHWARTZ
FORUS 401(K) 2016 810552959 2019-07-29 RUSTYBRICK, INC. 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-11-01
Business code 541512
Sponsor’s telephone number 8455070666
Plan sponsor’s address 250 WEST NYACK ROAD, SUITE 200, WEST NYACK, NY, 10994

Plan administrator’s name and address

Administrator’s EIN 464315488
Plan administrator’s name 3(16) FIDUCIARY SOLUTIONS, INC.
Plan administrator’s address 878 W AIRPORT ROAD, MENASHA, WI, 54952
Administrator’s telephone number 9205205698

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing CHRISTOPHER DIERINGER

Chief Executive Officer

Name Role Address
BARRY SCHWARTZ Chief Executive Officer 250 WEST NYACK RD, SUITE 200, WEST NYACK, NY, United States, 10994

DOS Process Agent

Name Role Address
RUSTYBRICK DOS Process Agent 250 WEST NYACK RD, SUITE 200, WEST NYACK, NY, United States, 10994

History

Start date End date Type Value
2018-11-21 2020-11-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102060108 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181121000301 2018-11-21 APPLICATION OF AUTHORITY 2018-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5827057206 2020-04-27 0202 PPP 250 West Nyack Road Suite 200 Suite 200, Suffern, NY, 10994
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 239497
Loan Approval Amount (current) 239497
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Suffern, ROCKLAND, NY, 10994-0001
Project Congressional District NY-17
Number of Employees 15
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 240359.52
Forgiveness Paid Date 2020-11-27

Date of last update: 23 Mar 2025

Sources: New York Secretary of State