Search icon

REDMAN ENTERPRIZES, INC.

Company Details

Name: REDMAN ENTERPRIZES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1997 (27 years ago)
Entity Number: 2208219
ZIP code: 13217
County: Onondaga
Place of Formation: New York
Address: PO Box 6705, SYRACUSE, NY, United States, 13217
Principal Address: 2616 Burnet Ave, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD R. HORNSTEIN DOS Process Agent PO Box 6705, SYRACUSE, NY, United States, 13217

Chief Executive Officer

Name Role Address
RICHARD R HORNSTEIN Chief Executive Officer 2616 BURNET AVE, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
2023-12-18 2023-12-18 Address 2616 BURNET AVE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2023-12-18 2023-12-18 Address PO BOX 6705, SYRACUSE, NY, 13217, 6705, USA (Type of address: Chief Executive Officer)
2006-01-23 2023-12-18 Address 472 S SALINA STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2000-01-13 2002-01-08 Address 336 E BRIGHTON AVE, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office)
2000-01-13 2023-12-18 Address PO BOX 6705, SYRACUSE, NY, 13217, 6705, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231218004013 2023-12-18 BIENNIAL STATEMENT 2023-12-18
071218003043 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060123002414 2006-01-23 BIENNIAL STATEMENT 2005-12-01
031208002375 2003-12-08 BIENNIAL STATEMENT 2003-12-01
020108002854 2002-01-08 BIENNIAL STATEMENT 2001-12-01

USAspending Awards / Financial Assistance

Date:
2021-04-20
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:
36762.00
Total Face Value Of Loan:
36762.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-14
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:
36764.00
Total Face Value Of Loan:
36764.00

Paycheck Protection Program

Date Approved:
2021-04-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36762
Current Approval Amount:
36762
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37126.6
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36764
Current Approval Amount:
36764
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37245.46

Date of last update: 31 Mar 2025

Sources: New York Secretary of State