Search icon

REDSKY STRATEGY LLC

Company Details

Name: REDSKY STRATEGY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Aug 2006 (19 years ago)
Entity Number: 3406990
ZIP code: 10010
County: New York
Place of Formation: Delaware
Address: 36 East 23rd Street, 6R, NEW YORK, NY, United States, 10010

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REDSKY STRATEGY 401(K) PLAN 2023 205336865 2024-09-23 REDSKY STRATEGY 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541519
Sponsor’s telephone number 6468526426
Plan sponsor’s address 36 EAST 23RD STREET, 6R, NEW YORK, NY, 10010
REDSKY STRATEGY 401(K) PLAN 2022 205336865 2023-10-04 REDSKY STRATEGY 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541519
Sponsor’s telephone number 6468526426
Plan sponsor’s address 36 EAST 23RD STREET, 6R, NEW YORK, NY, 10010
REDSKY STRATEGY DEFINED BENEFIT PENSION PLAN 2022 205336865 2023-10-04 REDSKY STRATEGY 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 541519
Sponsor’s telephone number 6468526426
Plan sponsor’s address 36 EAST 23RD STREET, 6R, NEW YORK, NY, 10010
REDSKY STRATEGY 401(K) PLAN 2021 205336865 2022-10-03 REDSKY STRATEGY 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541519
Sponsor’s telephone number 6468526426
Plan sponsor’s address 36 EAST 23RD STREET, 6R, NEW YORK, NY, 10010
REDSKY STRATEGY DEFINED BENEFIT PENSION PLAN 2021 205336865 2022-10-03 REDSKY STRATEGY 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 541519
Sponsor’s telephone number 6468526426
Plan sponsor’s address 36 EAST 23RD STREET, 6R, NEW YORK, NY, 10010

DOS Process Agent

Name Role Address
REDSKY STRATEGY, LLC DOS Process Agent 36 East 23rd Street, 6R, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2013-01-22 2024-08-06 Address 370 E76TH STREET, A1501, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2008-08-20 2013-01-22 Address 185 E 85TH ST, 25M, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2006-08-30 2008-08-20 Address 185 E 85TH STREET, #35B, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240806000010 2024-08-06 BIENNIAL STATEMENT 2024-08-06
220215003400 2022-02-15 BIENNIAL STATEMENT 2022-02-15
171221000472 2017-12-21 CERTIFICATE OF AMENDMENT 2017-12-21
140819006199 2014-08-19 BIENNIAL STATEMENT 2014-08-01
130122006217 2013-01-22 BIENNIAL STATEMENT 2012-08-01
101108002277 2010-11-08 BIENNIAL STATEMENT 2010-08-01
080820002076 2008-08-20 BIENNIAL STATEMENT 2008-08-01
061227000392 2006-12-27 CERTIFICATE OF PUBLICATION 2006-12-27
060830000738 2006-08-30 APPLICATION OF AUTHORITY 2006-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8289308810 2021-04-22 0202 PPS 27 E 21st St Fl 10, New York, NY, 10010-6247
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128152
Loan Approval Amount (current) 128152
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 New York, NEW YORK, NY, 10010-6247
Project Congressional District NY-12
Number of Employees 7
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128870.65
Forgiveness Paid Date 2021-11-19
3139897709 2020-05-01 0202 PPP 27 E 21st St Fl 10, New York, NY, 10010
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71262
Loan Approval Amount (current) 147922
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 New York, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 541618
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 149021.31
Forgiveness Paid Date 2021-04-21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State