Search icon

REDWOOD PARTNERS LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: REDWOOD PARTNERS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1994 (31 years ago)
Entity Number: 1874182
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 152 MADISON AVE 16TH FLR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 13000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
STEVEN A. SOULIOS ESQ. Agent C/O RUTA SOULIOS & STRATIS LLP, 1500 BROADWAY 21ST FLOOR, NEW YORK, NY, 10036

Chief Executive Officer

Name Role Address
MICHAEL FLANNERY Chief Executive Officer 32 WEST 40TH APT PHE, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
F15000005330
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_61494375
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
133798354
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2009-06-02 2013-02-21 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-06-02 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-05-02 2009-06-02 Address 152 MADISON AVE 16TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1996-12-20 2001-05-02 Address 152 MADISON AVE, 22ND FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1996-12-20 2001-05-02 Address 101 THOMPSON ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-85899 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130221000984 2013-02-21 CERTIFICATE OF CHANGE 2013-02-21
090602000522 2009-06-02 CERTIFICATE OF CHANGE 2009-06-02
010502002695 2001-05-02 BIENNIAL STATEMENT 2000-12-01
001107000697 2000-11-07 CERTIFICATE OF AMENDMENT 2000-11-07

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
39772.00
Total Face Value Of Loan:
39772.00
Date:
2020-05-02
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:
64152.00
Total Face Value Of Loan:
64152.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
76095653
Mark:
BUILDING THE INTERNET ONE LEADER AT A TIME
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
SERVICE MARK
Application Filing Date:
2000-07-24
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
BUILDING THE INTERNET ONE LEADER AT A TIME

Goods And Services

For:
EMPLOYMENT AGENCY SERVICES, EMPLOYMENT COUNSELING AND RECRUITMENT SERVICES AND EMPLOYMENT OUTPLACEMENT SERVICES
International Classes:
035 - Primary Class
Class Status:
Active
Serial Number:
76095652
Mark:
SEARCH @ INTERNET SPEED
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
SERVICE MARK
Application Filing Date:
2000-07-24
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
SEARCH @ INTERNET SPEED

Goods And Services

For:
EMPLOYMENT AGENCY SERVICES, EMPLOYMENT COUNSELING AND RECRUITMENT SERVICES AND EMPLOYMENT OUTPLACEMENT SERVICES
International Classes:
035 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$39,772
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,772
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,001.53
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $39,772
Jobs Reported:
3
Initial Approval Amount:
$64,152
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,152
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$64,543.26
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $49,955
Healthcare: $14197

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State