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

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

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
8810.00
Total Face Value Of Loan:
8810.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
92000.00
Total Face Value Of Loan:
200000.00
Date:
2020-05-02
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:
8812.00
Total Face Value Of Loan:
8812.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8810
Current Approval Amount:
8810
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8850.13
Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
8812
Current Approval Amount:
8812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 27 Mar 2025

Sources: New York Secretary of State