Search icon

RED POINTS ENTERPRISES, LLC

Headquarter

Company Details

Name: RED POINTS ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Aug 2009 (16 years ago)
Entity Number: 3843378
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 334 CORNELIA ST #350, PLATTSBURGH, NY, United States, 12901

DOS Process Agent

Name Role Address
RED POINTS ENTERPRISES, LLC DOS Process Agent 334 CORNELIA ST #350, PLATTSBURGH, NY, United States, 12901

Links between entities

Type:
Headquarter of
Company Number:
M22000011140
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
F5NKMX8BHTS5
CAGE Code:
8W6R8
UEI Expiration Date:
2022-02-23

Business Information

Doing Business As:
SLIDEFREE
Activation Date:
2021-03-08
Initial Registration Date:
2021-02-23

Form 5500 Series

Employer Identification Number (EIN):
270909835
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2011-09-12 2018-01-16 Address 19 PROSPECT AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2009-08-11 2011-09-12 Address 18 OLIVETTI PLACE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220618000254 2022-06-18 BIENNIAL STATEMENT 2021-08-01
190812060057 2019-08-12 BIENNIAL STATEMENT 2019-08-01
180116006481 2018-01-16 BIENNIAL STATEMENT 2017-08-01
170320006178 2017-03-20 BIENNIAL STATEMENT 2015-08-01
131209002208 2013-12-09 BIENNIAL STATEMENT 2013-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
35515.00
Total Face Value Of Loan:
35515.00
Date:
2020-04-28
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:
46000.00
Total Face Value Of Loan:
46000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46000
Current Approval Amount:
46000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46524.27
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35515
Current Approval Amount:
35515
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35721.28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State