Name: | REDI VENTURE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 2009 (15 years ago) |
Entity Number: | 3871651 |
ZIP code: | 34119 |
County: | Kings |
Place of Formation: | New York |
Address: | 120 BURNT PINE DRIVE, NAPLES, FL, United States, 34119 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EUGENE DOTSENKO | DOS Process Agent | 120 BURNT PINE DRIVE, NAPLES, FL, United States, 34119 |
Name | Role | Address |
---|---|---|
EUGENE DOTSENKO | Chief Executive Officer | 120 BURNT PINE DRIVE, NAPLES, FL, United States, 34119 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-12 | 2025-02-12 | Address | 120 BURNT PINE DRIVE, NAPLES, FL, 34119, USA (Type of address: Chief Executive Officer) |
2025-02-12 | 2025-02-12 | Address | 218 SYLVAN DRIVE, WADING RIVER, NY, 11792, USA (Type of address: Chief Executive Officer) |
2017-10-04 | 2025-02-12 | Address | 218 SYLVAN DRIVE, WADING RIVER, NY, 11792, USA (Type of address: Service of Process) |
2015-10-07 | 2017-10-04 | Address | 218 SYLVAN DRIVE, WADING RIVER, NY, 11792, USA (Type of address: Service of Process) |
2015-10-07 | 2017-10-04 | Address | 218 SYLVAN DRIVE, WADING RIVER, NY, 11792, USA (Type of address: Principal Executive Office) |
2015-10-07 | 2025-02-12 | Address | 218 SYLVAN DRIVE, WADING RIVER, NY, 11792, USA (Type of address: Chief Executive Officer) |
2012-02-29 | 2015-10-07 | Address | 222 HETT AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office) |
2012-02-29 | 2015-10-07 | Address | 222 HETT AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
2012-02-29 | 2015-10-07 | Address | 222 HETT AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
2009-10-27 | 2025-02-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212002661 | 2025-02-12 | BIENNIAL STATEMENT | 2025-02-12 |
220603001843 | 2022-06-03 | BIENNIAL STATEMENT | 2021-10-01 |
191002061796 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171004006315 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
151007006230 | 2015-10-07 | BIENNIAL STATEMENT | 2015-10-01 |
131018006087 | 2013-10-18 | BIENNIAL STATEMENT | 2013-10-01 |
120229002793 | 2012-02-29 | BIENNIAL STATEMENT | 2011-10-01 |
091027000072 | 2009-10-27 | CERTIFICATE OF INCORPORATION | 2009-10-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8243707102 | 2020-04-15 | 0235 | PPP | 218 SYLVAN DR, WADING RIVER, NY, 11792 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9989268501 | 2021-03-12 | 0235 | PPS | 218 Sylvan Dr, Wading River, NY, 11792-1851 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State