Search icon

RED & BLUE INT'L INC.

Company Details

Name: RED & BLUE INT'L INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 2009 (16 years ago)
Date of dissolution: 26 Sep 2022
Entity Number: 3762482
ZIP code: 11501
County: Kings
Place of Formation: New York
Address: 259 ELM PLACE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RED & BLUE INT'L INC. DOS Process Agent 259 ELM PLACE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
YI LI Chief Executive Officer 259 ELM PLACE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2017-01-04 2023-01-29 Address 259 ELM PLACE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2017-01-04 2023-01-29 Address 259 ELM PLACE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2011-03-11 2017-01-04 Address 1013 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2011-03-11 2017-01-04 Address 1013 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2009-01-13 2022-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-13 2017-01-04 Address 1027 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230129000431 2022-09-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-26
210104063448 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190108060158 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170104006812 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150115007006 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130128002517 2013-01-28 BIENNIAL STATEMENT 2013-01-01
110311002479 2011-03-11 BIENNIAL STATEMENT 2011-01-01
090113000442 2009-01-13 CERTIFICATE OF INCORPORATION 2009-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8043118605 2021-03-24 0235 PPS 259 Elm Pl, Mineola, NY, 11501-2912
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8810
Loan Approval Amount (current) 8810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 72251
Servicing Lender Name Cache Valley Bank
Servicing Lender Address 101 N Main St, LOGAN, UT, 84321-4525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-2912
Project Congressional District NY-03
Number of Employees 3
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 72251
Originating Lender Name Cache Valley Bank
Originating Lender Address LOGAN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8850.13
Forgiveness Paid Date 2021-09-17
9167187310 2020-05-01 0235 PPP 259 ELM PLACE, MINEOLA, NY, 11501
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8812
Loan Approval Amount (current) 8812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MINEOLA, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 10 Mar 2025

Sources: New York Secretary of State