Search icon

REDOCS INC.

Company Details

Name: REDOCS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 2009 (16 years ago)
Entity Number: 3867228
ZIP code: 10020
County: New York
Place of Formation: New York
Principal Address: 500 MAMARONECK AVE STE 320, HARRISON, NY, United States, 10583
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Contact Details

Phone +1 817-747-0411

Phone +1 212-650-1591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REDOCS 401(K) P/S PLAN 2021 271152572 2022-07-08 REDOCS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-07-18
Business code 541990
Sponsor’s telephone number 2126501591
Plan sponsor’s address 500 MAMARONECK AVE. STE. 320, HARRISON, NY, 10528

Signature of

Role Plan administrator
Date 2022-07-08
Name of individual signing MARK BALSAM
REDOCS 401(K) P/S PLAN 2020 271152572 2022-07-08 REDOCS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-07-18
Business code 541990
Sponsor’s telephone number 2126501591
Plan sponsor’s address 500 MAMARONECK AVE. STE. 320, HARRISON, NY, 10528

Signature of

Role Plan administrator
Date 2022-07-08
Name of individual signing MARK BALSAM
REDOCS 401(K) P/S PLAN 2018 271152572 2019-02-06 REDOCS 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-07-18
Business code 541990
Sponsor’s telephone number 2126501591
Plan sponsor’s address 414 E 75TH ST RM 2R, NEW YORK, NY, 10021

Plan administrator’s name and address

Administrator’s EIN 271152572
Plan administrator’s name REDOCS
Plan administrator’s address 414 E 75TH ST RM 2R, NEW YORK, NY, 10021
Administrator’s telephone number 2126501591

Signature of

Role Plan administrator
Date 2019-02-06
Name of individual signing MARK BALSAM
REDOCS 401(K) P/S PLAN 2017 271152572 2019-01-02 REDOCS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-07-18
Business code 541990
Sponsor’s telephone number 2126501591
Plan sponsor’s address 414 E 75TH ST RM 2R, NEW YORK, NY, 10021

Plan administrator’s name and address

Administrator’s EIN 271152572
Plan administrator’s name REDOCS
Plan administrator’s address 414 E 75TH ST RM 2R, NEW YORK, NY, 10021
Administrator’s telephone number 2126501591

Signature of

Role Plan administrator
Date 2019-01-02
Name of individual signing MARK BALSAM
REDOCS 401(K) P/S PLAN 2016 271152572 2017-10-06 REDOCS 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-07-18
Business code 541990
Sponsor’s telephone number 2126501591
Plan sponsor’s address 414 E 75TH ST RM 2R, NEW YORK, NY, 10021

Plan administrator’s name and address

Administrator’s EIN 271152572
Plan administrator’s name REDOCS
Plan administrator’s address 414 E 75TH ST RM 2R, NEW YORK, NY, 10021
Administrator’s telephone number 2126501591

Signature of

Role Plan administrator
Date 2017-10-06
Name of individual signing MARK BALSAM
REDOCS 401(K) P/S PLAN 2015 271152572 2016-10-06 REDOCS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-07-18
Business code 541990
Sponsor’s telephone number 2126501591
Plan sponsor’s address 414 E 75TH ST RM 2R, NEW YORK, NY, 10021

Plan administrator’s name and address

Administrator’s EIN 271152572
Plan administrator’s name REDOCS
Plan administrator’s address 414 E 75TH ST RM 2R, NEW YORK, NY, 10021
Administrator’s telephone number 2126501591

Signature of

Role Plan administrator
Date 2016-10-06
Name of individual signing MARK BALSAM
REDOCS 401(K) P/S PLAN 2014 271152572 2015-07-10 REDOCS 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-07-18
Business code 541990
Sponsor’s telephone number 2126501591
Plan sponsor’s address 414 E 75TH ST RM 2R, NEW YORK, NY, 10021

Plan administrator’s name and address

Administrator’s EIN 271152572
Plan administrator’s name REDOCS
Plan administrator’s address 414 E 75TH ST RM 2R, NEW YORK, NY, 10021
Administrator’s telephone number 2126501591

Signature of

Role Plan administrator
Date 2015-07-10
Name of individual signing MARK BALSAM

Chief Executive Officer

Name Role Address
MARK BALSAM Chief Executive Officer 500 MAMARONECK AVE STE 320, HARRISON, NY, United States, 10583

DOS Process Agent

Name Role Address
c/o ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

Licenses

Number Status Type Date End date Address
25-6TJDO-SHMO Active Mold Assessment Contractor License (SH125) 2025-03-21 2027-03-31 500 Mamaroneck Ave, Ste 320, Harrison, NY, 10528
23-6TJDO-SHMO Active Mold Assessment Contractor License (SH125) 2023-04-19 2025-03-31 500 Mamaroneck Ave, Ste 320, HARRISON, NY, 10528

History

Start date End date Type Value
2024-12-13 2024-12-13 Address 414 EAST 75TH STREET, STE 2R, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-12-11 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-11 2024-12-11 Address 414 EAST 75TH STREET, STE 2R, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-12-11 2024-12-13 Address 500 MAMARONECK AVE STE 320, HARRISON, NY, 10583, USA (Type of address: Chief Executive Officer)
2024-12-11 2024-12-13 Address 414 EAST 75TH ST., STE. 2R, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2018-10-05 2024-12-11 Address 414 EAST 75TH STREET, STE 2R, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2009-10-14 2024-12-11 Address 414 EAST 75TH ST., STE. 2R, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2009-10-14 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241213004064 2024-12-13 CERTIFICATE OF CHANGE BY ENTITY 2024-12-13
241211001253 2024-12-11 BIENNIAL STATEMENT 2024-12-11
181005002027 2018-10-05 BIENNIAL STATEMENT 2017-10-01
131120000598 2013-11-20 CERTIFICATE OF AMENDMENT 2013-11-20
091014000765 2009-10-14 CERTIFICATE OF INCORPORATION 2009-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2059777703 2020-05-01 0202 PPP 500 MAMARONECK AVE STE 320, HARRISON, NY, 10528
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101132
Loan Approval Amount (current) 101132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARRISON, WESTCHESTER, NY, 10528-0002
Project Congressional District NY-16
Number of Employees 6
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102090.06
Forgiveness Paid Date 2021-04-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State