Search icon

THE RED SHUTTERS, LLC

Company Details

Name: THE RED SHUTTERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 May 2006 (19 years ago)
Entity Number: 3359089
ZIP code: 10990
County: Orange
Place of Formation: New York
Address: 28 RAILROAD AVENUE, WARWICK, NY, United States, 10990

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 28 RAILROAD AVENUE, WARWICK, NY, United States, 10990

History

Start date End date Type Value
2006-05-08 2011-02-23 Address 34 MAPLE AVE, WARWICK, NY, 10990, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140620006280 2014-06-20 BIENNIAL STATEMENT 2014-05-01
110223002159 2011-02-23 BIENNIAL STATEMENT 2010-05-01
080505002041 2008-05-05 BIENNIAL STATEMENT 2008-05-01
060911000641 2006-09-11 CERTIFICATE OF PUBLICATION 2006-09-11
060508001044 2006-05-08 ARTICLES OF ORGANIZATION 2006-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9165687303 2020-05-01 0202 PPP 28 Railroad Avenue, Warwick, NY, 10990
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33791
Loan Approval Amount (current) 33791
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Warwick, ORANGE, NY, 10990-0001
Project Congressional District NY-18
Number of Employees 4
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34302.03
Forgiveness Paid Date 2021-11-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State