Search icon

RED KEY SOLUTIONS INC.

Company Details

Name: RED KEY SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2009 (15 years ago)
Entity Number: 3871206
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 925 WESTCHESTER AVE, SUITE 100, WEST HARRISON, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDER MARKOV Chief Executive Officer 925 WESTCHESTER AVE, SUITE 100, WEST HARRISON, NY, United States, 10604

DOS Process Agent

Name Role Address
RED KEY SOLUTIONS INC. DOS Process Agent 925 WESTCHESTER AVE, SUITE 100, WEST HARRISON, NY, United States, 10604

History

Start date End date Type Value
2013-10-23 2019-10-18 Address 2 HOLLAND AVENUE, SUITE 300, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)
2013-10-23 2019-10-18 Address 2 HOLLAND AVENUE, SUITE 300, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2013-10-23 2019-10-18 Address 2 HOLLAND AVENUE, SUITE 300, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
2011-10-19 2013-10-23 Address 622 RUSHMORE AVE, STE 200, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2011-10-19 2013-10-23 Address 622 RUSHMORE AVENUE, SUITE 200, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2011-10-19 2013-10-23 Address 622 RUSHMORE AVENUE, SUITE 200, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
2009-10-26 2011-10-19 Address 622 RUSHMORE AVE STE 200, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191018060186 2019-10-18 BIENNIAL STATEMENT 2019-10-01
171004006472 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151005006692 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131023006331 2013-10-23 BIENNIAL STATEMENT 2013-10-01
111019002318 2011-10-19 BIENNIAL STATEMENT 2011-10-01
100113000464 2010-01-13 CERTIFICATE OF AMENDMENT 2010-01-13
091026000161 2009-10-26 CERTIFICATE OF INCORPORATION 2009-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8271497108 2020-04-15 0202 PPP 925 WESTCHESTER AVE, WEST HARRISON, NY, 10604-3507
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) 226374
Loan Approval Amount (current) 226374
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST HARRISON, WESTCHESTER, NY, 10604-3507
Project Congressional District NY-17
Number of Employees 16
NAICS code 541512
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 228544.71
Forgiveness Paid Date 2021-04-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State