Search icon

RED-T ART STUDIOS, INC.

Company Details

Name: RED-T ART STUDIOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 2009 (15 years ago)
Entity Number: 3892194
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 140 W. 30TH STREET, STE. 5 WEST, NEW YORK, NY, United States, 10001
Principal Address: 36-41 211TH ST, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 W. 30TH STREET, STE. 5 WEST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JOHN NOONE Chief Executive Officer 140 WEST 30TH STREET, STE 5 WEST, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
140115002467 2014-01-15 BIENNIAL STATEMENT 2013-12-01
111229002829 2011-12-29 BIENNIAL STATEMENT 2011-12-01
091223000668 2009-12-23 CERTIFICATE OF INCORPORATION 2009-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8351258102 2020-07-25 0202 PPP 3641 211TH ST, BAYSIDE, NY, 11361-1953
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17354.17
Loan Approval Amount (current) 17354.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BAYSIDE, QUEENS, NY, 11361-1953
Project Congressional District NY-06
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17413.42
Forgiveness Paid Date 2021-02-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State