Search icon

ALEXANDER RUBIN INC.

Company Details

Name: ALEXANDER RUBIN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2021 (4 years ago)
Entity Number: 5968450
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 54 state street ste 804, ALBANY, NY, United States, 12207
Principal Address: 393 CUMBERLAND ST APT 2, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
the llc DOS Process Agent 54 state street ste 804, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ALEXANDER RUBIN Chief Executive Officer 393 CUMBERLAND ST APT 2, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
2023-03-06 2024-04-22 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2023-03-06 2024-04-22 Address 393 CUMBERLAND ST APT 2, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2023-03-06 2024-04-22 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2023-03-06 2024-04-10 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2021-03-19 2023-03-06 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2021-03-19 2023-03-06 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2021-03-19 2023-03-06 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240422003386 2024-04-10 CERTIFICATE OF CHANGE BY ENTITY 2024-04-10
230306004118 2023-03-06 BIENNIAL STATEMENT 2023-03-01
210319010621 2021-03-19 CERTIFICATE OF INCORPORATION 2021-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9058178903 2021-05-12 0202 PPP 15956 79th St, Howard Beach, NY, 11414-2909
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20757
Loan Approval Amount (current) 20757
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Howard Beach, QUEENS, NY, 11414-2909
Project Congressional District NY-05
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20839.45
Forgiveness Paid Date 2021-10-08

Date of last update: 22 Mar 2025

Sources: New York Secretary of State