Search icon

RUSSELL BOND & CO, INC.

Headquarter

Company Details

Name: RUSSELL BOND & CO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 1952 (73 years ago)
Date of dissolution: 17 Oct 2023
Entity Number: 84978
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 295 MAIN STREET, SUITE 866, ELLICOTT SQUARE BUILDING, BUFFALO, NY, United States, 14203
Principal Address: 295 MAIN ST SUITE 866, ELLICOTT SQUARE BUILDING, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY A. HOLLEDERER Chief Executive Officer 295 MAIN ST SUITE 866, ELLICOTT SQUARE BUILDING, BUFFALO, NY, United States, 14203

DOS Process Agent

Name Role Address
RUSSELL BOND & CO, INC. DOS Process Agent 295 MAIN STREET, SUITE 866, ELLICOTT SQUARE BUILDING, BUFFALO, NY, United States, 14203

Links between entities

Type:
Headquarter of
Company Number:
000-940-870
State:
Alabama
Type:
Headquarter of
Company Number:
0551061
State:
KENTUCKY

Form 5500 Series

Employer Identification Number (EIN):
160769739
Plan Year:
2021
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
59
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-17 2023-10-17 Address 295 MAIN ST SUITE 866, ELLICOTT SQUARE BUILDING, BUFFALO, NY, 14203, 2595, USA (Type of address: Chief Executive Officer)
2023-10-17 2023-10-17 Address 295 MAIN ST SUITE 866, ELLICOTT SQUARE BUILDING, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2022-03-26 2023-10-17 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 0.01
2020-09-01 2023-10-17 Address 295 MAIN ST SUITE 866, ELLICOTT SQUARE BUILDING, BUFFALO, NY, 14203, 2595, USA (Type of address: Chief Executive Officer)
2020-09-01 2023-10-17 Address 295 MAIN STREET, SUITE 866, ELLICOTT SQUARE BUILDING, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231017003557 2023-10-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-17
220920000772 2022-09-20 BIENNIAL STATEMENT 2022-09-01
200901061544 2020-09-01 BIENNIAL STATEMENT 2020-09-01
160907006756 2016-09-07 BIENNIAL STATEMENT 2016-09-01
140919006389 2014-09-19 BIENNIAL STATEMENT 2014-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
795800.00
Total Face Value Of Loan:
795800.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
795800
Current Approval Amount:
795800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
802667.86

Date of last update: 19 Mar 2025

Sources: New York Secretary of State