Search icon

RED HERRING DESIGN, INC.

Company Details

Name: RED HERRING DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1992 (33 years ago)
Entity Number: 1642782
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 449 WASHINGTON STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HCP9GB8L6NA6 2025-03-02 7705 US HWY 23 S, OSSINEKE, MI, 49766, 9547, USA 7705 US HWY 23 S, OSSINEKE, MI, 49766, USA

Business Information

Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2024-03-05
Initial Registration Date 2022-06-01
Entity Start Date 1991-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541430

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CAROL BOBOLTS
Role OWNER
Address 7705 US HWY 23 S, OSSINEKE, MI, 49766, USA
Government Business
Title PRIMARY POC
Name CAROL BOBOLTS
Role OWNER
Address 7705 US HWY 23 S, OSSINEKE, MI, 49766, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 449 WASHINGTON STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
CAROL BOBOLTS Chief Executive Officer 449 WASHINGTON STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2022-04-08 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-06-09 2022-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-06-09 1993-08-03 Address 449 WASHINGTON STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980616002149 1998-06-16 BIENNIAL STATEMENT 1998-06-01
960627002044 1996-06-27 BIENNIAL STATEMENT 1996-06-01
930803002819 1993-08-03 BIENNIAL STATEMENT 1993-06-01
920609000391 1992-06-09 CERTIFICATE OF INCORPORATION 1992-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2523347708 2020-05-01 0202 PPP 62 SUMMIT ST, BROOKLYN, NY, 11231
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49715
Loan Approval Amount (current) 49715
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50185.97
Forgiveness Paid Date 2021-04-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State