Search icon

REDBUD DEVELOPMENT, INC.

Company Details

Name: REDBUD DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 2004 (21 years ago)
Entity Number: 3083486
ZIP code: 12831
County: Saratoga
Place of Formation: New York
Address: 1 COMMERCE PARK DRIVE, WILTON, NY, United States, 12831

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEFFREY REDICK Chief Executive Officer 1 COMMERCE PARK DRIVE, WILTON, NY, United States, 12831

DOS Process Agent

Name Role Address
REDBUD DEVELOPMENT, INC. DOS Process Agent 1 COMMERCE PARK DRIVE, WILTON, NY, United States, 12831

History

Start date End date Type Value
2025-03-25 2025-03-25 Address 2 COMMERCE PARK DRIVE, WILTON, NY, 12831, 2239, USA (Type of address: Chief Executive Officer)
2025-03-25 2025-03-25 Address 1 COMMERCE PARK DRIVE, WILTON, NY, 12831, USA (Type of address: Chief Executive Officer)
2010-08-17 2025-03-25 Address 2 COMMERCE PARK DRIVE, WILTON, NY, 12831, 2239, USA (Type of address: Service of Process)
2010-08-17 2025-03-25 Address 2 COMMERCE PARK DRIVE, WILTON, NY, 12831, 2239, USA (Type of address: Chief Executive Officer)
2006-08-04 2010-08-17 Address 1 COMMERCE PARK DRIVE, SUITE 2, WILTON, NY, 12831, 2239, USA (Type of address: Chief Executive Officer)
2006-08-04 2010-08-17 Address 1 COMMERCE PARK DRIVE, SUITE 2, WILTON, NY, 12831, 2239, USA (Type of address: Principal Executive Office)
2006-08-04 2010-08-17 Address 1 COMMERCE PARK DRIVE, SUITE 2, WILTON, NY, 12831, 2239, USA (Type of address: Service of Process)
2004-07-27 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-07-27 2006-08-04 Address 650 RANDALL ROAD, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250325002901 2025-03-25 BIENNIAL STATEMENT 2025-03-25
120720006115 2012-07-20 BIENNIAL STATEMENT 2012-07-01
100817003132 2010-08-17 BIENNIAL STATEMENT 2010-07-01
080722002827 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060804002452 2006-08-04 BIENNIAL STATEMENT 2006-07-01
040727000893 2004-07-27 CERTIFICATE OF INCORPORATION 2004-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7784837006 2020-04-08 0248 PPP 2 COMMERCE PARK DR, GANSEVOORT, NY, 12831-2240
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52500
Loan Approval Amount (current) 52500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GANSEVOORT, SARATOGA, NY, 12831-2240
Project Congressional District NY-20
Number of Employees 3
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52753.75
Forgiveness Paid Date 2020-10-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State