Search icon

RED THREAD PRODUCTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RED THREAD PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2003 (23 years ago)
Entity Number: 2856326
ZIP code: 10010
County: New York
Place of Formation: New York
Principal Address: 333 PARK AVENUE SOUTH, SUITE 3B, NEW YORK, NY, United States, 10010
Address: RED THREAD PRODUCTIONS, 333 PARK AVENUE S, SUITE 3B, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
RED THREAD PRODUCTIONS, INC. DOS Process Agent RED THREAD PRODUCTIONS, 333 PARK AVENUE S, SUITE 3B, NEW YORK, NY, United States, 10010

Agent

Name Role Address
NADINE LICOSTIE Agent 39 WEST 14TH STREET, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
NADINE C LICOSTIE Chief Executive Officer 333 PARK AVENUE SOUTH, SUITE 3B, NEW YORK, NY, United States, 10010

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JOANNE CORRAR
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Woman Owned
User ID:
P3350222

Unique Entity ID

Unique Entity ID:
VWD1MJEU3WH1
CAGE Code:
7YKL8
UEI Expiration Date:
2025-12-04

Business Information

Activation Date:
2024-12-07
Initial Registration Date:
2024-09-20

Commercial and government entity program

CAGE number:
7YKL8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-07
CAGE Expiration:
2029-12-07
SAM Expiration:
2025-12-04

Contact Information

POC:
JOANNE CORRAR
Corporate URL:
www.redthread.nyc

Form 5500 Series

Employer Identification Number (EIN):
470911652
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2014-05-07 2020-11-05 Address 333 PARK AVENUE SOUTH, SUITE 3B, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2005-02-25 2020-11-05 Address 39 WEST 14TH ST, #401, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2005-02-25 2014-05-07 Address 39 WEST 14TH ST, #401, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-01-14 2005-02-25 Address 39 WEST 14TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-01-14 2024-10-03 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
230103002585 2023-01-03 BIENNIAL STATEMENT 2023-01-01
220712002610 2022-07-12 BIENNIAL STATEMENT 2021-01-01
201105061433 2020-11-05 BIENNIAL STATEMENT 2019-01-01
140507000787 2014-05-07 CERTIFICATE OF CHANGE 2014-05-07
050225002340 2005-02-25 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
208940.00
Total Face Value Of Loan:
208940.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
240187.00
Total Face Value Of Loan:
240187.00

Paycheck Protection Program

Jobs Reported:
85
Initial Approval Amount:
$208,940
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$208,940
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$210,909.19
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $208,936
Utilities: $1
Jobs Reported:
20
Initial Approval Amount:
$240,187
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$240,187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$215,662.69
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $240,187

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State