Search icon

RUPSON CORPORATION

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900N6YP0FLQPPJV81 940807 US-NY GENERAL ACTIVE 1984-08-31

Addresses

Legal 536 Haight Ave, Poughkeepsie, US-NY, US, 12603
Headquarters 536 Haight Ave, Poughkeepsie, US-NY, US, 12603

Registration details

Registration Date 2024-05-13
Last Update 2024-05-13
Status ISSUED
Next Renewal 2025-05-13
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 940807

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

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)
1993-09-03 2000-08-07 Address 62 HAIGHT AVENUE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
1984-08-31 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-08-31 1993-09-03 Address 62 HAIGHT AVE., POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

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
080815003031 2008-08-15 BIENNIAL STATEMENT 2008-08-01
041019002253 2004-10-19 BIENNIAL STATEMENT 2004-08-01
020805002613 2002-08-05 BIENNIAL STATEMENT 2002-08-01
000807002258 2000-08-07 BIENNIAL STATEMENT 2000-08-01
980825002224 1998-08-25 BIENNIAL STATEMENT 1998-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7256757002 2020-04-07 0202 PPP 536 Haight Ave, POUGHKEEPSIE, NY, 12603-2465
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107400
Loan Approval Amount (current) 107400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12603-2465
Project Congressional District NY-18
Number of Employees 15
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 108406.32
Forgiveness Paid Date 2021-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State