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
Name | Role | Address |
---|---|---|
MITCHELL J RUBIN | Chief Executive Officer | 37-24 24TH STREET, SUITE 234, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37-24 24TH STREET, SUITE 234, LONG ISLAND CITY, NY, United States, 11101 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4031838004 | 2020-06-25 | 0202 | PPP | 3724 24th Street Ste 144, LONG ISLAND CITY, NY, 11101-3510 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State