Search icon

REDLINE AUTOSPORTS CORP.

Company Details

Name: REDLINE AUTOSPORTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2006 (19 years ago)
Entity Number: 3372509
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 1801 GILFORD AVENUE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1801 GILFORD AVENUE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2006-06-07 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
060607000353 2006-06-07 CERTIFICATE OF INCORPORATION 2006-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5291788210 2020-08-07 0235 PPP 19 VAN BUREN AVE, FLORAL PARK, NY, 11001-2010
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 107306
Servicing Lender Name Pentagon FCU
Servicing Lender Address 7940 Jones Branch Dr, MCLEAN, VA, 22102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLORAL PARK, NASSAU, NY, 11001-2010
Project Congressional District NY-04
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101883
Originating Lender Name Sperry Associates FCU
Originating Lender Address GARDEN CITY PARK, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15159.58
Forgiveness Paid Date 2021-08-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State