Search icon

RED COTTAGE INC.

Company Details

Name: RED COTTAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2007 (18 years ago)
Entity Number: 3464204
ZIP code: 10003
County: Ulster
Place of Formation: New York
Address: 41 E. 11th St. 11th Floor, New York, NY, United States, 10003
Principal Address: 41 E. 11th St 11th Floor, New York, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RED COTTAGE INC. DOS Process Agent 41 E. 11th St. 11th Floor, New York, NY, United States, 10003

Chief Executive Officer

Name Role Address
MATTHEW ORLEY Chief Executive Officer 41 E 11TH ST 11TH FLOOR, NEW YORK, NY, United States, 10003

Licenses

Number Type End date
10311210234 CORPORATE BROKER 2026-04-02
10991239824 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2025-01-24 2025-01-24 Address 7991 STATE RTE 55, GRAHAMSVILLE, NY, 12740, USA (Type of address: Chief Executive Officer)
2025-01-24 2025-01-24 Address 41 E 11TH ST 11TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2011-03-15 2025-01-24 Address 7991 STATE RTE 55, GRAHAMSVILLE, NY, 12740, USA (Type of address: Chief Executive Officer)
2011-03-15 2025-01-24 Address 7991 STATE RTE 55, GRAHAMSVILLE, NY, 12740, USA (Type of address: Service of Process)
2009-01-06 2011-03-15 Address PO BOX 2, CLARYVILLE, NY, 12725, USA (Type of address: Chief Executive Officer)
2009-01-06 2011-03-15 Address 23 SAWMILL ROAD, CLARYVILLE, NY, 12725, USA (Type of address: Principal Executive Office)
2007-01-18 2011-03-15 Address PO BOX 2, CLARYVILLE, NY, 12725, USA (Type of address: Service of Process)
2007-01-18 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250124002239 2025-01-24 BIENNIAL STATEMENT 2025-01-24
230103003666 2023-01-03 BIENNIAL STATEMENT 2023-01-01
220628003090 2022-06-28 BIENNIAL STATEMENT 2021-01-01
110315002648 2011-03-15 BIENNIAL STATEMENT 2011-01-01
090106002887 2009-01-06 BIENNIAL STATEMENT 2009-01-01
070118000918 2007-01-18 CERTIFICATE OF INCORPORATION 2007-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6458767303 2020-04-30 0202 PPP 7991 State Route 55, GRAHAMSVILLE, NY, 12740
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31907
Loan Approval Amount (current) 31907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60383
Servicing Lender Name Wayne Bank
Servicing Lender Address 717 Main St, HONESDALE, PA, 18431-1844
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GRAHAMSVILLE, SULLIVAN, NY, 12740-0001
Project Congressional District NY-19
Number of Employees 5
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 60383
Originating Lender Name Wayne Bank
Originating Lender Address HONESDALE, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32180.87
Forgiveness Paid Date 2021-03-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State