Search icon

TIMOTHY REDMOND & ASSOCIATES, INC.

Company Details

Name: TIMOTHY REDMOND & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1999 (26 years ago)
Entity Number: 2350378
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 130 EAST 18TH STREET, 11V, NEW YORK, NY, United States, 10003
Principal Address: 130 EAST 18TH STREET / 11-V, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY R REDMOND Chief Executive Officer 130 EAST 18TH STREET / 11-V, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
TIMOTHY REDMOND & ASSOCIATES, INC. DOS Process Agent 130 EAST 18TH STREET, 11V, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2011-02-23 2021-02-01 Address 130 EAST 18TH STREET / 11-V, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2001-02-13 2011-02-23 Address 130 EAST 18TH ST 11-V, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2001-02-13 2011-02-23 Address 130 EAST 18TH ST 11-V, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1999-02-26 2011-02-23 Address 130 EAST 18TH STREET, 11-V, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201061700 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190208060099 2019-02-08 BIENNIAL STATEMENT 2019-02-01
170201007315 2017-02-01 BIENNIAL STATEMENT 2017-02-01
130206006711 2013-02-06 BIENNIAL STATEMENT 2013-02-01
110223002019 2011-02-23 BIENNIAL STATEMENT 2011-02-01
090212002321 2009-02-12 BIENNIAL STATEMENT 2009-02-01
070301002812 2007-03-01 BIENNIAL STATEMENT 2007-02-01
050228002137 2005-02-28 BIENNIAL STATEMENT 2005-02-01
030203002543 2003-02-03 BIENNIAL STATEMENT 2003-02-01
010213002289 2001-02-13 BIENNIAL STATEMENT 2001-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8650538408 2021-02-13 0202 PPS 130 E 18th St Apt 11V, New York, NY, 10003-2423
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10003-2423
Project Congressional District NY-12
Number of Employees 1
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20976.04
Forgiveness Paid Date 2021-11-01
3972317405 2020-05-08 0202 PPP 130 E 18TH ST,11V, NEW YORK, NY, 10003-2423
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20830
Loan Approval Amount (current) 20830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10003-2423
Project Congressional District NY-12
Number of Employees 1
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21005.22
Forgiveness Paid Date 2021-03-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State