Search icon

RUTH SKLAR ASSOCIATES, INC.

Company Details

Name: RUTH SKLAR ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1985 (39 years ago)
Entity Number: 995228
ZIP code: 11556
County: New York
Place of Formation: New York
Address: 626 RXR PLAZA, WEST TOWER, 6TH FLOOR, UNIONDALE, NY, United States, 11556

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RUTH SKLAR ASSOCIATES, INC. DOS Process Agent 626 RXR PLAZA, WEST TOWER, 6TH FLOOR, UNIONDALE, NY, United States, 11556

Chief Executive Officer

Name Role Address
RUTH SKLAR Chief Executive Officer 626 RXR PLAZA, WEST TOWER, 6TH FLOOR, UNIONDALE, NY, United States, 11556

History

Start date End date Type Value
1993-03-01 2021-01-12 Address 359 SUNSET BLVD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1993-03-01 2021-01-12 Address 475 PARK AVE SO, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1985-12-06 1993-03-01 Address 475 PARK AVE. SOUTH, EIGHTH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210112060211 2021-01-12 BIENNIAL STATEMENT 2017-12-01
031119002416 2003-11-19 BIENNIAL STATEMENT 2003-12-01
011206002153 2001-12-06 BIENNIAL STATEMENT 2001-12-01
971202002698 1997-12-02 BIENNIAL STATEMENT 1997-12-01
931208002639 1993-12-08 BIENNIAL STATEMENT 1993-12-01
930301002024 1993-03-01 BIENNIAL STATEMENT 1992-12-01
B296488-4 1985-12-06 CERTIFICATE OF INCORPORATION 1985-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2969758605 2021-03-16 0235 PPS 626 Rxr Plz, Uniondale, NY, 11556-0626
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33550
Loan Approval Amount (current) 33550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Uniondale, NASSAU, NY, 11556-0626
Project Congressional District NY-04
Number of Employees 3
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33749.46
Forgiveness Paid Date 2021-10-25
9195417108 2020-04-15 0235 PPP 6TH FL WEST TOWER, MASSAPEQUA, NY, 11758
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19200
Loan Approval Amount (current) 19200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASSAPEQUA, NASSAU, NY, 11758-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 19435.73
Forgiveness Paid Date 2021-07-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State