Search icon

REDDROVER GROUP, L.L.C.

Company Details

Name: REDDROVER GROUP, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Apr 2006 (19 years ago)
Entity Number: 3353510
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 221 EAST 58TH STREET, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 221 EAST 58TH STREET, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
140430006418 2014-04-30 BIENNIAL STATEMENT 2014-04-01
120613002886 2012-06-13 BIENNIAL STATEMENT 2012-04-01
100505002069 2010-05-05 BIENNIAL STATEMENT 2010-04-01
080417002319 2008-04-17 BIENNIAL STATEMENT 2008-04-01
060426000455 2006-04-26 ARTICLES OF ORGANIZATION 2006-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2412587707 2020-05-01 0202 PPP 693 10th ave apt 3rs, NYC, NY, 10036
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6850
Loan Approval Amount (current) 6850
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NYC, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6931.86
Forgiveness Paid Date 2021-07-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State