Search icon

MITCHELL J. RUBIN ASSOCIATES, INC.

Company Details

Name: MITCHELL J. RUBIN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1984 (40 years ago)
Entity Number: 957281
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 37-24 24TH STREET, SUITE 234, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MITCHELL J RUBIN Chief Executive Officer 37-24 24TH STREET, SUITE 234, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37-24 24TH STREET, SUITE 234, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2004-12-28 2008-10-30 Address 881 SEVENTH AVE / STUDIO #910, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2004-12-28 2008-10-30 Address 881 SEVENTH AVE / STUDIO 910, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2004-12-28 2008-10-30 Address 881 SEVENTH AVE / STUDIO #910, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-08-02 2004-12-28 Address 881 SEVENTH AVENUE, 405, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1995-08-02 2004-12-28 Address 881 SEVENTH AVENUE, 405, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-08-02 2004-12-28 Address 881 SEVENTH AVENUE, 405, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1984-11-15 1995-08-02 Address 10 E. 40TH ST., SUITE 2703, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161101006609 2016-11-01 BIENNIAL STATEMENT 2016-11-01
121113006419 2012-11-13 BIENNIAL STATEMENT 2012-11-01
101123002662 2010-11-23 BIENNIAL STATEMENT 2010-11-01
081030002589 2008-10-30 BIENNIAL STATEMENT 2008-11-01
061030002563 2006-10-30 BIENNIAL STATEMENT 2006-11-01
041228002744 2004-12-28 BIENNIAL STATEMENT 2004-11-01
021024002383 2002-10-24 BIENNIAL STATEMENT 2002-11-01
001108002391 2000-11-08 BIENNIAL STATEMENT 2000-11-01
981110002400 1998-11-10 BIENNIAL STATEMENT 1998-11-01
961118002207 1996-11-18 BIENNIAL STATEMENT 1996-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9463658408 2021-02-17 0202 PPS 3724 24th St Ste 144, Long Island City, NY, 11101-3570
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19067
Loan Approval Amount (current) 19067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-3570
Project Congressional District NY-07
Number of Employees 1
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19183.27
Forgiveness Paid Date 2021-10-04
4031838004 2020-06-25 0202 PPP 3724 24th Street Ste 144, LONG ISLAND CITY, NY, 11101-3510
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19067
Loan Approval Amount (current) 19067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-3510
Project Congressional District NY-07
Number of Employees 1
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19214.41
Forgiveness Paid Date 2021-04-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State