Search icon

RED A INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RED A INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 2006 (19 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

USAspending Awards / Financial Assistance

Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12414.00
Total Face Value Of Loan:
12414.00

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12414
Current Approval Amount:
12414
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12583.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State