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)
2000-01-13 2006-01-23 Address 472 S SALINA ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1997-12-12 2000-01-13 Address 472 S. SALINA ST., STE. 600, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1997-12-12 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
000113002388 2000-01-13 BIENNIAL STATEMENT 1999-12-01
971230000467 1997-12-30 CERTIFICATE OF AMENDMENT 1997-12-30
971212000585 1997-12-12 CERTIFICATE OF INCORPORATION 1997-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5524877110 2020-04-13 0248 PPP P.O. Box 6705, SYRACUSE, NY, 13217
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36764
Loan Approval Amount (current) 36764
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13217-1700
Project Congressional District NY-22
Number of Employees 6
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37245.46
Forgiveness Paid Date 2021-08-19
6759158809 2021-04-20 0248 PPS 4223 James St, East Syracuse, NY, 13057-2147
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36762
Loan Approval Amount (current) 36762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Syracuse, ONONDAGA, NY, 13057-2147
Project Congressional District NY-22
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37126.6
Forgiveness Paid Date 2022-04-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State