Search icon

PAULA REDMOND REAL ESTATE, INC.

Headquarter

Company Details

Name: PAULA REDMOND REAL ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2004 (21 years ago)
Entity Number: 3090695
ZIP code: 12545
County: Dutchess
Place of Formation: New York
Address: P.O. BOX 744, MILLBROOK, NY, United States, 12545
Principal Address: 10 FRONT STREET, MILLBROOK, NY, United States, 12545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAULA REDMOND Chief Executive Officer PO BOX 744, MILLBROOK, NY, United States, 12545

DOS Process Agent

Name Role Address
PAULA REDMOND REAL ESTATE, INC. DOS Process Agent P.O. BOX 744, MILLBROOK, NY, United States, 12545

Links between entities

Type:
Headquarter of
Company Number:
1121051
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
201687699
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2004-08-16 2020-08-07 Address P.O. BOX 744, MILLBROOK, NY, 12545, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200807060579 2020-08-07 BIENNIAL STATEMENT 2020-08-01
180827006168 2018-08-27 BIENNIAL STATEMENT 2018-08-01
160811006049 2016-08-11 BIENNIAL STATEMENT 2016-08-01
140801006250 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120807006377 2012-08-07 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
48698.00
Total Face Value Of Loan:
48698.00
Date:
2020-04-13
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:
48697.00
Total Face Value Of Loan:
48697.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48697
Current Approval Amount:
48697
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49045.22
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48698
Current Approval Amount:
48698
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48979.51

Date of last update: 29 Mar 2025

Sources: New York Secretary of State