Search icon

REDA GROUP LTD.

Company Details

Name: REDA GROUP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2006 (19 years ago)
Entity Number: 3301616
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 7013 AUSTIN ST, 3RD FL, FOREST HILLS, NY, United States, 11375
Principal Address: 70-13 AUSTIN ST, 3RD FL, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REDA GROUP LTD. DOS Process Agent 7013 AUSTIN ST, 3RD FL, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
JOSEPH YUNATANOV Chief Executive Officer 70-13 AUSTIN ST, 3RD FL, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 70-13 AUSTIN ST, 3RD FL, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2021-02-17 2025-04-01 Address 7013 AUSTIN STREET, 3RD FLOOR, 3RD FL, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2008-02-06 2021-02-17 Address 70-13 AUSTIN ST, 3RD FL, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2008-02-06 2025-04-01 Address 70-13 AUSTIN ST, 3RD FL, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2006-01-05 2008-02-06 Address 83-32 PARSONS BLVD, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2006-01-05 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250401040109 2025-04-01 BIENNIAL STATEMENT 2025-04-01
220524001262 2022-05-24 BIENNIAL STATEMENT 2022-01-01
210217060162 2021-02-17 BIENNIAL STATEMENT 2020-01-01
120814002509 2012-08-14 BIENNIAL STATEMENT 2012-01-01
100120002398 2010-01-20 BIENNIAL STATEMENT 2010-01-01
080206002497 2008-02-06 BIENNIAL STATEMENT 2008-01-01
060105001006 2006-01-05 CERTIFICATE OF INCORPORATION 2006-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2991117405 2020-05-06 0202 PPP 7013 AUSTIN STREET, 3RD FLOOR, FOREST HILLS, NY, 11375
Loan Status Date 2020-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 64994.81
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FOREST HILLS, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 4
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65572.54
Forgiveness Paid Date 2021-04-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State