Search icon

REDWOOD NAPLES, INC.

Company Details

Name: REDWOOD NAPLES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2009 (16 years ago)
Entity Number: 3817406
ZIP code: 14512
County: Ontario
Place of Formation: New York
Address: 6 COHOCTON STREET, NAPLES, NY, United States, 14512
Principal Address: 6 COHOCTON ST, NAPLES, NY, United States, 14512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 COHOCTON STREET, NAPLES, NY, United States, 14512

Chief Executive Officer

Name Role Address
SOTIRIOS KOSTARELLIS Chief Executive Officer 6 COHOCTON ST, NAPLES, NY, United States, 14512

Licenses

Number Type Date Last renew date End date Address Description
0340-23-331927 Alcohol sale 2023-08-03 2023-08-03 2025-08-31 6 COHOCTON ST, NAPLES, New York, 14512 Restaurant

Filings

Filing Number Date Filed Type Effective Date
110711002994 2011-07-11 BIENNIAL STATEMENT 2011-06-01
090602000702 2009-06-02 CERTIFICATE OF INCORPORATION 2009-06-02

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4446955008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient REDWOOD NAPLES, INC.
Recipient Name Raw REDWOOD NAPLES, INC.
Recipient DUNS 055325963
Recipient Address 6 COCHOCTON STREET, NAPLES, ONTARIO, NEW YORK, 14512-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1705567101 2020-04-10 0219 PPP 6 Cohocton Street, NAPLES, NY, 14512-9534
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44600
Loan Approval Amount (current) 44600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NAPLES, ONTARIO, NY, 14512-9534
Project Congressional District NY-24
Number of Employees 18
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45286.34
Forgiveness Paid Date 2021-11-08
9026308606 2021-03-25 0219 PPS 6 Cohocton St, Naples, NY, 14512-9534
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79744
Loan Approval Amount (current) 79744
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Naples, ONTARIO, NY, 14512-9534
Project Congressional District NY-24
Number of Employees 17
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 80178.16
Forgiveness Paid Date 2021-10-13

Date of last update: 10 Mar 2025

Sources: New York Secretary of State