Search icon

RED BARN REALTY INC.

Company Details

Name: RED BARN REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2003 (22 years ago)
Entity Number: 2882459
ZIP code: 10019
County: New York
Place of Formation: New York
Address: JOANNE DOUGLAS, 331 WEST 57TH STREET, NEW YORK, NY, United States, 10019
Principal Address: 331 WEST 57TH ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JOANNE DOUGLAS, 331 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JOANNE R DOUGLAS Chief Executive Officer 331 WEST 57TH ST, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2005-10-14 2011-04-13 Address 331 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2003-03-14 2013-04-12 Address JONATHAN DOUGLAS, 331 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130412002102 2013-04-12 BIENNIAL STATEMENT 2013-03-01
110413003018 2011-04-13 BIENNIAL STATEMENT 2011-03-01
070329003257 2007-03-29 BIENNIAL STATEMENT 2007-03-01
051014002668 2005-10-14 BIENNIAL STATEMENT 2005-03-01
030314000406 2003-03-14 CERTIFICATE OF INCORPORATION 2003-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4168048701 2021-03-31 0235 PPS 534 Broadhollow Road careoff Sundack CPA, Melville, NY, 11747
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18055
Loan Approval Amount (current) 18055
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747
Project Congressional District NY-02
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3276537103 2020-04-11 0235 PPP c/o Steven Sundack 425 Broadhollow Rd. ste 114, Melville, NY, 11747-4701
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22617
Loan Approval Amount (current) 22617
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 Melville, SUFFOLK, NY, 11747-4701
Project Congressional District NY-01
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22863.27
Forgiveness Paid Date 2021-05-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State