Search icon

RUTHIE ASSOULINE LLC

Branch

Company Details

Name: RUTHIE ASSOULINE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Aug 2022 (3 years ago)
Branch of: RUTHIE ASSOULINE LLC, Florida (Company Number L22000339557)
Entity Number: 6557992
ZIP code: 10022
County: New York
Place of Formation: Florida
Foreign Legal Name: RUTHIE ASSOULINE LLC
Address: 10 east 53rd street, 15th floor, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
the llc DOS Process Agent 10 east 53rd street, 15th floor, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2022-08-08 2023-01-20 Address 10 east 53rd street, 15th floor, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230120002893 2022-11-30 CERTIFICATE OF PUBLICATION 2022-11-30
220808002483 2022-08-08 APPLICATION OF AUTHORITY 2022-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9277047304 2020-05-01 0202 PPP 10 East 53rd Street, New York, NY, 10022
Loan Status Date 2021-08-10
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 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10022-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21081.98
Forgiveness Paid Date 2021-07-19

Date of last update: 21 Mar 2025

Sources: New York Secretary of State