Search icon

REDSTONE BUILDERS, INC.

Company Details

Name: REDSTONE BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 2005 (20 years ago)
Entity Number: 3252853
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 1140 CROSSPOINTE LN, SUITE 5-B, Webster, NY, United States, 14580
Principal Address: 1140 CROSSPOINTE LANE SUITE 5B, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REDSTONE BUILDERS, INC. DOS Process Agent 1140 CROSSPOINTE LN, SUITE 5-B, Webster, NY, United States, 14580

Chief Executive Officer

Name Role Address
STEVEN PHILIPPONE Chief Executive Officer 1140 CROSSPOINTE LANE SUITE 5B, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 1140 CROSSPOINTE LANE SUITE 5B, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2019-09-04 2023-09-01 Address 1140 CROSSPOINTE LANE SUITE 5B, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2019-09-04 2023-09-01 Address 1140 CROSSPOINTE LANE SUITE 5B, WEBSTER, IL, 14580, USA (Type of address: Service of Process)
2017-09-01 2019-09-04 Address 1140 CROSSPOINTE LANE SUITE 8, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
2017-09-01 2019-09-04 Address 1140 CROSSPOINTE LANE SUITE 8, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2017-09-01 2019-09-04 Address 1140 CROSSPOINTE LANE SUITE 8, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2007-09-10 2017-09-01 Address 1175-B RIDGE RD, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
2007-09-10 2017-09-01 Address 1175-B RIDGE RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2005-09-07 2017-09-01 Address 1175-B RIDGE ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2005-09-07 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230901005153 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210914001210 2021-09-14 BIENNIAL STATEMENT 2021-09-14
190904060948 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170901006918 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150902007097 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130916006129 2013-09-16 BIENNIAL STATEMENT 2013-09-01
110923002771 2011-09-23 BIENNIAL STATEMENT 2011-09-01
090831002280 2009-08-31 BIENNIAL STATEMENT 2009-09-01
070910002008 2007-09-10 BIENNIAL STATEMENT 2007-09-01
050907000450 2005-09-07 CERTIFICATE OF INCORPORATION 2005-09-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8729957303 2020-05-01 0219 PPP 1140 Crosspointe Lane Suite 5-B, WEBSTER, NY, 14580
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24925
Loan Approval Amount (current) 24925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEBSTER, MONROE, NY, 14580-0001
Project Congressional District NY-25
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25137.55
Forgiveness Paid Date 2021-03-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State