Search icon

RED HOOK CRATING LLC

Headquarter

Company Details

Name: RED HOOK CRATING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jan 2006 (19 years ago)
Entity Number: 3308401
ZIP code: 11101
County: Kings
Place of Formation: New York
Address: 47-47 32ND PLACE, LONG ISLAND CITY, NY, United States, 11101

Links between entities

Type Company Name Company Number State
Headquarter of RED HOOK CRATING LLC, CONNECTICUT 2967779 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RED HOOK CRATING, LLC 401(K) PLAN 2023 364683443 2024-07-26 RED HOOK CRATING, LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 488990
Sponsor’s telephone number 7187844034
Plan sponsor’s address 47-47 32ND PLACE, LONG ISLAND CITY, NY, 11101
RED HOOK CRATING, LLC 401(K) PLAN 2022 364683443 2023-07-11 RED HOOK CRATING, LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 488990
Sponsor’s telephone number 7187844034
Plan sponsor’s address 47-47 32ND PLACE, LONG ISLAND CITY, NY, 11101
RED HOOK CRATING, LLC 401(K) PLAN 2021 364683443 2022-09-29 RED HOOK CRATING, LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 488990
Sponsor’s telephone number 7187844034
Plan sponsor’s address 47-47 32ND PLACE, LONG ISLAND CITY, NY, 11101
RED HOOK CRATING, LLC 401(K) PLAN 2020 364683443 2021-10-12 RED HOOK CRATING, LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 488990
Sponsor’s telephone number 7187844034
Plan sponsor’s address 47-47 32ND PLACE, LONG ISLAND CITY, NY, 11101
RED HOOK CRATING, LLC 401(K)PLAN 2019 364683443 2020-10-12 RED HOOK CRATING, LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 488990
Sponsor’s telephone number 7187844034
Plan sponsor’s address 47-47 32ND PLACE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing JONATHAN LEVINE
Role Employer/plan sponsor
Date 2020-10-12
Name of individual signing JONATHAN LEVINE
RED HOOK CRATING, LLC 401(K)PLAN 2018 364683443 2019-09-30 RED HOOK CRATING, LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 488990
Sponsor’s telephone number 7187844034
Plan sponsor’s address 47-47 32ND PLACE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2019-09-30
Name of individual signing JONATHAN LEVINE
Role Employer/plan sponsor
Date 2019-09-30
Name of individual signing JONATHAN LEVINE
RED HOOK CRATING, LLC 401(K)PLAN 2017 364683443 2018-10-15 RED HOOK CRATING, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 488990
Sponsor’s telephone number 7187844034
Plan sponsor’s address 47-47 32ND PLACE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing JONATHAN LEVINE
Role Employer/plan sponsor
Date 2018-10-15
Name of individual signing JONATHAN LEVINE
RED HOOK CRATING, LLC 401(K)PLAN 2016 364683443 2017-09-27 RED HOOK CRATING, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 488990
Sponsor’s telephone number 7187844034
Plan sponsor’s address 47-47 32ND PLACE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2017-09-27
Name of individual signing JONATHAN LEVINE
Role Employer/plan sponsor
Date 2017-09-27
Name of individual signing JONATHAN LEVINE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 47-47 32ND PLACE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2010-01-27 2024-02-29 Address 47-47 32ND PLACE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2006-02-16 2010-01-27 Address 92 VAN DYKE ST., BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2006-01-20 2006-02-16 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-01-20 2006-02-16 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240229003616 2024-02-29 BIENNIAL STATEMENT 2024-02-29
200102062172 2020-01-02 BIENNIAL STATEMENT 2020-01-01
191205060480 2019-12-05 BIENNIAL STATEMENT 2018-01-01
140303002159 2014-03-03 BIENNIAL STATEMENT 2014-01-01
120222002723 2012-02-22 BIENNIAL STATEMENT 2012-01-01
100127002280 2010-01-27 BIENNIAL STATEMENT 2010-01-01
071231002244 2007-12-31 BIENNIAL STATEMENT 2008-01-01
060216000380 2006-02-16 CERTIFICATE OF CHANGE 2006-02-16
060120000110 2006-01-20 ARTICLES OF ORGANIZATION 2006-01-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4301135008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient RED HOOK CRATING LLC
Recipient Name Raw RED HOOK CRATING LLC
Recipient Address 4747 32ND PLACE, LONG ISLAND CITY, QUEENS, NEW YORK, 11101-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 10960.00
Face Value of Direct Loan 200000.00
Link View Page
3314265006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient RED HOOK CRATING LLC
Recipient Name Raw RED HOOK CRATING LLC
Recipient Address 33-00 47TH AVE, LONG ISLAND CITY, QUEENS, NEW YORK, 11101-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 131600.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9365648401 2021-02-16 0202 PPS 4747 32nd Pl, Long Island City, NY, 11101-2409
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 701640
Loan Approval Amount (current) 701640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-2409
Project Congressional District NY-07
Number of Employees 42
NAICS code 488991
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 706434.15
Forgiveness Paid Date 2021-10-27
8211867001 2020-04-08 0202 PPP 4747 32ND PL, LONG ISLAND CITY, NY, 11101-2409
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 660907
Loan Approval Amount (current) 660907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-2409
Project Congressional District NY-07
Number of Employees 49
NAICS code 488991
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 669470.89
Forgiveness Paid Date 2021-07-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1578340 Interstate 2024-09-10 75000 2023 6 10 Auth. For Hire
Legal Name RED HOOK CRATING LLC
DBA Name -
Physical Address 47-47 32ND PLACE, LONG ISLAND CITY, NY, 11101, US
Mailing Address 47-47 32ND PLACE, LONG ISLAND CITY, NY, 11101, US
Phone (718) 784-4034
Fax (718) 784-3084
E-mail JL@RED-HOOK.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 4
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection OL77000233
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-08-11
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISU
License plate of the main unit 97810NB
License state of the main unit NY
Vehicle Identification Number of the main unit 54DK6S165MSG50022
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-08-11
Code of the violation 39617C
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation Operating a CMV without proof of a periodic inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle main unit

Date of last update: 29 Mar 2025

Sources: New York Secretary of State