Search icon

REDI-CONSTRUCTION INC.

Company Details

Name: REDI-CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2009 (16 years ago)
Entity Number: 3758611
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 54 GARDNER PLACE, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 646-649-4541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54 GARDNER PLACE, BROOKLYN, NY, United States, 11201

Licenses

Number Status Type Date End date
2055169-DCA Active Business 2017-06-30 2025-02-28
1322809-DCA Inactive Business 2009-06-17 2017-02-28

History

Start date End date Type Value
2009-01-05 2022-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
090105000003 2009-01-05 CERTIFICATE OF INCORPORATION 2009-01-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3585823 TRUSTFUNDHIC INVOICED 2023-01-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3585824 RENEWAL INVOICED 2023-01-23 100 Home Improvement Contractor License Renewal Fee
3310974 TRUSTFUNDHIC INVOICED 2021-03-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3310975 RENEWAL INVOICED 2021-03-22 100 Home Improvement Contractor License Renewal Fee
2968400 RENEWAL INVOICED 2019-01-25 100 Home Improvement Contractor License Renewal Fee
2968399 TRUSTFUNDHIC INVOICED 2019-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2632884 FINGERPRINT CREDITED 2017-06-30 75 Fingerprint Fee
2632883 TRUSTFUNDHIC INVOICED 2017-06-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2632882 LICENSE INVOICED 2017-06-30 100 Home Improvement Contractor License Fee
1986765 RENEWAL INVOICED 2015-02-17 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3277128401 2021-02-04 0202 PPS 5 White St Apt 4B, New York, NY, 10013-2471
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42460
Loan Approval Amount (current) 42460
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, 10013-2471
Project Congressional District NY-10
Number of Employees 5
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42763.99
Forgiveness Paid Date 2021-10-27
1228557704 2020-05-01 0202 PPP 5 WHITE ST APT 4B, NEW YORK, NY, 10013
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42250
Loan Approval Amount (current) 42250
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, 10013-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42739.96
Forgiveness Paid Date 2021-07-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State