Search icon

RUPSON CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: RUPSON CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1984 (41 years ago)
Entity Number: 940807
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Principal Address: 536 HAIGHT AVE, POUGHKEEPSIE, NY, United States, 12403
Address: 536 HAIGHT AVE, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATEL BALVANTBHAI N. Chief Executive Officer 536 HAIGHT AVE, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 536 HAIGHT AVE, POUGHKEEPSIE, NY, United States, 12603

Legal Entity Identifier

LEI Number:
254900N6YP0FLQPPJV81

Registration Details:

Initial Registration Date:
2024-05-13
Next Renewal Date:
2025-05-13
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-01-25 2024-01-25 Address 536 HAIGHT AVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2000-08-07 2024-01-25 Address 536 HAIGHT AVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2000-08-07 2024-01-25 Address 536 HAIGHT AVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
1993-09-03 2000-08-07 Address 62 HAIGHT AVENUE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
1993-09-03 2000-08-07 Address 62 HAIGHT AVENUE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240125002157 2024-01-25 BIENNIAL STATEMENT 2024-01-25
160801006174 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140801006578 2014-08-01 BIENNIAL STATEMENT 2014-08-01
131108006808 2013-11-08 BIENNIAL STATEMENT 2012-08-01
100907002783 2010-09-07 BIENNIAL STATEMENT 2010-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
122500.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107400
Current Approval Amount:
107400
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
108406.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State