Search icon

RED LINE DESIGN, INC.

Company Details

Name: RED LINE DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1998 (27 years ago)
Entity Number: 2238955
ZIP code: 10021
County: New York
Place of Formation: New York
Principal Address: 343 EAST 74TH STREET, APT 9B, NEW YORK, NY, United States, 10021
Address: C/O KEN MERLO, 343 EAST 74TH STREET APT 9B, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O KEN MERLO, 343 EAST 74TH STREET APT 9B, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
KENNETH MERLO Chief Executive Officer 343 EAST 74TH STREET, APT 9B, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2004-03-15 2008-04-25 Address 343 EAST 74TH STREET, APT 7L, NEW YORK, NY, 10021, 3757, USA (Type of address: Chief Executive Officer)
2004-03-15 2008-04-25 Address 343 EAST 74TH STREET, APT 7L, NEW YORK, NY, 10021, 3757, USA (Type of address: Principal Executive Office)
2004-03-15 2008-04-25 Address C/O KEN MERLO, 343 EAST 74TH STREET, NEW YORK, NY, 10021, 3757, USA (Type of address: Service of Process)
2002-03-21 2004-03-15 Address 49 E 86TH ST, APT 15A, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2002-03-21 2004-03-15 Address 49 EAST 86TH ST, APT 15A, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1998-03-16 2004-03-15 Address 49 EAST 86TH STREET 15A, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080425002376 2008-04-25 BIENNIAL STATEMENT 2008-03-01
060418002077 2006-04-18 BIENNIAL STATEMENT 2006-03-01
040315003139 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020321002258 2002-03-21 BIENNIAL STATEMENT 2002-03-01
980316000490 1998-03-16 CERTIFICATE OF INCORPORATION 1998-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8670827206 2020-04-28 0202 PPP 20 Exchange Place STE 4105, New York, NY, 10005-3220
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11200
Loan Approval Amount (current) 11200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10005-3220
Project Congressional District NY-10
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11332.87
Forgiveness Paid Date 2021-07-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State