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

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

Form 5500 Series

Employer Identification Number (EIN):
271152572
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

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:
101132.00
Total Face Value Of Loan:
101132.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101132
Current Approval Amount:
101132
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
102090.06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State