Search icon

REDEFINED CORP.

Company Details

Name: REDEFINED CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2003 (22 years ago)
Entity Number: 2889200
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 936 CHERRY LANE, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PRATAP RAMANATHAN Chief Executive Officer 936 CHERRY LANE, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
REDEFINED CORP DOS Process Agent 936 CHERRY LANE, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2015-04-01 2021-04-09 Address 936 CHERRY LANE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2014-05-22 2015-04-01 Address 936 CHERRY LANE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2005-11-15 2015-04-01 Address 137-17 68TH DRIVE, # B, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2005-11-15 2015-04-01 Address 137-17 68TH DRIVE, # B, FLUSHING, NY, 11367, USA (Type of address: Principal Executive Office)
2003-04-01 2014-05-22 Address 137-17 68 DRIVE, SUITE B, FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210409060408 2021-04-09 BIENNIAL STATEMENT 2021-04-01
170404007300 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006316 2015-04-01 BIENNIAL STATEMENT 2015-04-01
140522000614 2014-05-22 CERTIFICATE OF CHANGE 2014-05-22
130409006147 2013-04-09 BIENNIAL STATEMENT 2013-04-01
110706002304 2011-07-06 BIENNIAL STATEMENT 2011-04-01
090402003228 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070409002590 2007-04-09 BIENNIAL STATEMENT 2007-04-01
051115002089 2005-11-15 BIENNIAL STATEMENT 2005-04-01
030401000232 2003-04-01 CERTIFICATE OF INCORPORATION 2003-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6488437408 2020-05-14 0202 PPP 79 Madison Ave Fl 8, NEW YORK, NY, 10016
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97875
Loan Approval Amount (current) 97875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 98426.91
Forgiveness Paid Date 2020-12-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State