Search icon

REDI CORPORATION

Company Details

Name: REDI CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1999 (26 years ago)
Entity Number: 2392581
ZIP code: 10954
County: Orange
Place of Formation: New York
Address: 250 W RTE 59, STE 5, NANUET, NY, United States, 10954

Contact Details

Phone +1 845-507-0630

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARKADY CHEPKUNOV Chief Executive Officer 250 W RTE 59, STE 5, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
ARKADY CHEPKUNOV DOS Process Agent 250 W RTE 59, STE 5, NANUET, NY, United States, 10954

History

Start date End date Type Value
2013-02-04 2021-03-19 Address 250 W RTE 59, STE 5, NANUET, NY, 10954, USA (Type of address: Service of Process)
2001-06-29 2013-02-04 Address 44 RONALD REAGAN BLVD, WARWICK, NY, 10990, 4106, USA (Type of address: Chief Executive Officer)
2001-06-29 2013-02-04 Address 44 RONALD REAGAN BLVD, WARWICK, NY, 10990, 4106, USA (Type of address: Principal Executive Office)
1999-06-25 2013-02-04 Address 11 MAIN STREET, PO BOX 493, CHESTER, NY, 10918, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210610060407 2021-06-10 BIENNIAL STATEMENT 2021-06-01
210319060298 2021-03-19 BIENNIAL STATEMENT 2019-06-01
130612006353 2013-06-12 BIENNIAL STATEMENT 2013-06-01
130204002370 2013-02-04 BIENNIAL STATEMENT 2011-06-01
090714002392 2009-07-14 BIENNIAL STATEMENT 2009-06-01
070803002189 2007-08-03 BIENNIAL STATEMENT 2007-06-01
050811002773 2005-08-11 BIENNIAL STATEMENT 2005-06-01
030522002463 2003-05-22 BIENNIAL STATEMENT 2003-06-01
010629002521 2001-06-29 BIENNIAL STATEMENT 2001-06-01
990625000422 1999-06-25 CERTIFICATE OF INCORPORATION 1999-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1581648508 2021-02-19 0202 PPS 250 NY-59 SUITE 5, NANUET, NY, 10954
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35697
Loan Approval Amount (current) 35697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NANUET, ROCKLAND, NY, 10954
Project Congressional District NY-17
Number of Employees 5
NAICS code 446110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36057.88
Forgiveness Paid Date 2022-03-02
7212977203 2020-04-28 0202 PPP 250 NY-59, SUITE 5, NANUET, NY, 10954
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28800
Loan Approval Amount (current) 28800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NANUET, ROCKLAND, NY, 10954-0001
Project Congressional District NY-17
Number of Employees 8
NAICS code 446110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29065.12
Forgiveness Paid Date 2021-04-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State