Search icon

RED SQUARE PICTURES, LLC

Company Details

Name: RED SQUARE PICTURES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jan 2009 (16 years ago)
Entity Number: 3761955
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 541 E 20TH ST, 5A, New York, NY, United States, 10010

Agent

Name Role Address
BENJAMIN M COX Agent 250 E. HOUSTON ST., 10L, NEW YORK, NY, 10002

DOS Process Agent

Name Role Address
RED SQUARE PICTURES, LLC DOS Process Agent 541 E 20TH ST, 5A, New York, NY, United States, 10010

History

Start date End date Type Value
2024-02-05 2025-01-04 Address 541 E 20TH ST, 5A, New York, NY, 10010, USA (Type of address: Service of Process)
2024-02-05 2025-01-04 Address 250 E. HOUSTON ST., 10L, NEW YORK, NY, 10002, USA (Type of address: Registered Agent)
2019-01-18 2024-02-05 Address 155 E 31ST ST, 16A, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-03-30 2019-01-18 Address 4720 CENTER BLVD, APT 2704, LONG ISLAND CITY, NY, 11109, USA (Type of address: Service of Process)
2015-01-22 2017-03-30 Address 250 E. HOUSTON ST., 11D, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2009-01-12 2024-02-05 Address 250 E. HOUSTON ST., 10L, NEW YORK, NY, 10002, USA (Type of address: Registered Agent)
2009-01-12 2015-01-22 Address 250 E. HOUSTON ST., 10L, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250104001378 2025-01-04 BIENNIAL STATEMENT 2025-01-04
240205003769 2024-02-05 BIENNIAL STATEMENT 2024-02-05
210126060055 2021-01-26 BIENNIAL STATEMENT 2021-01-01
190118060530 2019-01-18 BIENNIAL STATEMENT 2019-01-01
170330006058 2017-03-30 BIENNIAL STATEMENT 2017-01-01
150122006164 2015-01-22 BIENNIAL STATEMENT 2015-01-01
130116006350 2013-01-16 BIENNIAL STATEMENT 2013-01-01
110201002431 2011-02-01 BIENNIAL STATEMENT 2011-01-01
090430000692 2009-04-30 CERTIFICATE OF PUBLICATION 2009-04-30
090112000509 2009-01-12 ARTICLES OF ORGANIZATION 2009-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2080487410 2020-05-05 0202 PPP 155 E 31ST ST 16A, NEW YORK, NY, 10016
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 10016-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20954.95
Forgiveness Paid Date 2021-02-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State