Search icon

RED A INC.

Company Details

Name: RED A INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 2006 (18 years ago)
Date of dissolution: 28 Apr 2022
Entity Number: 3451296
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 354 36TH STREET 2ND FL, BROOKLYN, NY, United States, 11232
Principal Address: 354 36TH ST, 2ND FL, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RED A INC. DOS Process Agent 354 36TH STREET 2ND FL, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
JIA W ZHANG Chief Executive Officer 354 36TH ST, 2ND FL, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2020-12-03 2022-09-18 Address 354 36TH STREET 2ND FL, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2014-12-15 2020-12-03 Address 354 36TH STREET 2ND FL, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2008-12-15 2022-09-18 Address 354 36TH ST, 2ND FL, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2006-12-19 2022-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-12-19 2014-12-15 Address 354 36TH STREET 1ST FL, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220918000210 2022-04-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-28
201203060518 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181210006636 2018-12-10 BIENNIAL STATEMENT 2018-12-01
161205007818 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141215006415 2014-12-15 BIENNIAL STATEMENT 2014-12-01
130110002094 2013-01-10 BIENNIAL STATEMENT 2012-12-01
101216002002 2010-12-16 BIENNIAL STATEMENT 2010-12-01
081215002046 2008-12-15 BIENNIAL STATEMENT 2008-12-01
061219000746 2006-12-19 CERTIFICATE OF INCORPORATION 2006-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4425528008 2020-06-26 0202 PPP 354 36TH ST 2ND FL, BROOKLYN, NY, 11232-2504
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12414
Loan Approval Amount (current) 12414
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-2504
Project Congressional District NY-10
Number of Employees 7
NAICS code 315240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12583.03
Forgiveness Paid Date 2021-11-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State