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 (41 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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
19067.00
Total Face Value Of Loan:
19067.00
Date:
2020-06-25
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:
19067.00
Total Face Value Of Loan:
19067.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19067
Current Approval Amount:
19067
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19183.27
Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19067
Current Approval Amount:
19067
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19214.41

Date of last update: 17 Mar 2025

Sources: New York Secretary of State