Search icon

RUBY-GORDON, INC.

Company Details

Name: RUBY-GORDON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1944 (80 years ago)
Entity Number: 55553
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 3737 W HENRIETTA ROAD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RUBY-GORDON, INC 401(K) PLAN 2023 160703605 2024-10-14 RUBY-GORDON, INC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-10-01
Business code 442110
Sponsor’s telephone number 5853345900
Plan sponsor’s address 3737 W HENRIETTA ROAD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing JANETTA RUBY
Valid signature Filed with authorized/valid electronic signature
RUBY-GORDON, INC. 401(K) PLAN 2022 160703605 2023-10-16 RUBY-GORDON, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-10-01
Business code 442110
Sponsor’s telephone number 5853345900
Plan sponsor’s address 3737 W HENRIETTA ROAD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing GEORGE GRASBY
Role Employer/plan sponsor
Date 2023-10-16
Name of individual signing GEORGE GRASBY
RUBY-GORDON, INC. 401(K) PLAN 2021 160703605 2022-06-26 RUBY-GORDON, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-10-01
Business code 442110
Sponsor’s telephone number 5853345900
Plan sponsor’s address 3737 W HENRIETTA ROAD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2022-06-26
Name of individual signing GEORGE GRASBY
Role Employer/plan sponsor
Date 2022-06-26
Name of individual signing GEORGE GRASBY
RUBY-GORDON, INC. 401(K) PLAN 2020 160703605 2021-07-16 RUBY-GORDON, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-10-01
Business code 442110
Sponsor’s telephone number 5853345900
Plan sponsor’s address 3737 W HENRIETTA ROAD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2021-07-16
Name of individual signing AARON RUBY
Role Employer/plan sponsor
Date 2021-07-16
Name of individual signing AARON RUBY
RUBY-GORDON, INC. 401(K) PLAN 2019 160703605 2020-05-25 RUBY-GORDON, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-10-01
Business code 442110
Sponsor’s telephone number 5853345900
Plan sponsor’s address 3737 W HENRIETTA ROAD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2020-05-25
Name of individual signing JANETTA RUBY
RUBY-GORDON, INC. 401(K) PLAN 2018 160703605 2019-07-06 RUBY-GORDON, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-10-01
Business code 442110
Sponsor’s telephone number 5853345900
Plan sponsor’s address 3737 W HENRIETTA ROAD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2019-07-06
Name of individual signing JANETTA RUBY

Chief Executive Officer

Name Role Address
AARON RUBY Chief Executive Officer 3737 W HENRIETTA ROAD, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
AARON RUBY DOS Process Agent 3737 W HENRIETTA ROAD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2009-01-22 2019-01-22 Address 3737 W HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2009-01-22 2019-01-22 Address 3737 W HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2007-09-24 2009-01-22 Address PO BOX 92610, ROCHESTER, NY, 14692, USA (Type of address: Service of Process)
2007-09-24 2009-01-22 Address PO BOX 92610, ROCHESTER, NY, 14692, USA (Type of address: Chief Executive Officer)
2007-09-24 2010-11-15 Address 3737 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
1979-03-13 1979-03-13 Shares Share type: PAR VALUE, Number of shares: 30000, Par value: 1
1979-03-13 1979-03-13 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.5
1969-12-24 1979-03-13 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.5
1944-11-09 2007-09-24 Address 25 MAIN ST. E., 415 CENTRAL TRUST BLDG, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190122060079 2019-01-22 BIENNIAL STATEMENT 2018-11-01
161101006246 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141125006334 2014-11-25 BIENNIAL STATEMENT 2014-11-01
121116006225 2012-11-16 BIENNIAL STATEMENT 2012-11-01
101115002587 2010-11-15 BIENNIAL STATEMENT 2010-11-01
090122002722 2009-01-22 BIENNIAL STATEMENT 2008-11-01
070924002812 2007-09-24 BIENNIAL STATEMENT 2006-11-01
930415000164 1993-04-15 CERTIFICATE OF MERGER 1993-04-15
B440927-3 1986-12-30 CERTIFICATE OF MERGER 1986-01-01
B440928-3 1986-12-30 CERTIFICATE OF MERGER 1986-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106918550 0213600 1989-03-23 3737 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1989-03-23
Case Closed 1989-05-05

Related Activity

Type Complaint
Activity Nr 72657570
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B06
Issuance Date 1989-04-05
Abatement Due Date 1989-05-01
Current Penalty 190.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 6
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1989-04-06
Abatement Due Date 1989-05-01
Current Penalty 380.0
Initial Penalty 640.0
Nr Instances 4
Nr Exposed 42
Related Event Code (REC) Complaint
Gravity 08
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-04-06
Abatement Due Date 1989-05-08
Current Penalty 240.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 10
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4133848302 2021-01-23 0219 PPS 3737 W Henrietta Rd, Rochester, NY, 14623-3701
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 428080
Loan Approval Amount (current) 428080
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 Rochester, MONROE, NY, 14623-3701
Project Congressional District NY-25
Number of Employees 39
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 430062.07
Forgiveness Paid Date 2021-07-21
7705097110 2020-04-14 0219 PPP 3737 West Henrietta Road, Rochester, NY, 14623
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 428080
Loan Approval Amount (current) 428080
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 Rochester, MONROE, NY, 14623-1001
Project Congressional District NY-25
Number of Employees 41
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 430990.84
Forgiveness Paid Date 2021-02-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1375356 Intrastate Non-Hazmat 2023-07-11 50000 2022 2 2 Private(Property)
Legal Name RUBY-GORDON INC
DBA Name RUBY GORDON HOME
Physical Address 3737 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623, US
Mailing Address 3737 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623, US
Phone (585) 259-5274
Fax (585) 334-5908
E-mail GGRASBY@RUBYGORDON.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8700382 Copyright 1987-04-06 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 10
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1987-04-06
Transfer Date 1987-11-16
Termination Date 1987-09-26
Transfer Office 5
Transfer Docket Number 8700382
Transfer Origin 1

Parties

Name BANKER BRISEBOIS CO ETL
Role Plaintiff
Name RUBY-GORDON, INC.
Role Defendant
2006969 Fair Labor Standards Act 2020-11-13 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 6
Filing Date 2020-11-13
Termination Date 2021-02-09
Section 0201
Sub Section FL
Status Terminated

Parties

Name POWERS
Role Plaintiff
Name RUBY-GORDON, INC.
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State