Search icon

REDSTONE PARTNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REDSTONE PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 1998 (28 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 2218406
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 720 MILTON RD, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY C VICKERSON Chief Executive Officer 720 MILTON RD, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 720 MILTON RD, RYE, NY, United States, 10580

Central Index Key

CIK number:
0001092296

Latest Filings

Form type:
SC 13D
Filing date:
1999-08-10
File:

Form 5500 Series

Employer Identification Number (EIN):
202948033
Plan Year:
2024
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1998-01-15 2000-02-18 Address 720 MILTON ROAD, STE. J-3, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1740755 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
011218002408 2001-12-18 BIENNIAL STATEMENT 2002-01-01
000218002338 2000-02-18 BIENNIAL STATEMENT 2000-01-01
980115000635 1998-01-15 CERTIFICATE OF INCORPORATION 1998-01-15

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
44035.00
Total Face Value Of Loan:
44035.00
Date:
2020-04-28
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:
44041.00
Total Face Value Of Loan:
44041.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$44,041
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,041
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,598.85
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $44,041
Jobs Reported:
2
Initial Approval Amount:
$44,035
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,035
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,546.3
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $44,035

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State