Search icon

REDGE ANNEX, LLC

Company Details

Name: REDGE ANNEX, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jun 2010 (15 years ago)
Entity Number: 3963180
ZIP code: 10003
County: Albany
Place of Formation: New York
Address: 80 EAST 7TH STREET, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
REDGE ANNEX, LLC DOS Process Agent 80 EAST 7TH STREET, NEW YORK, NY, United States, 10003

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Type Date End date Address
AEB-15-00409 Appearance Enhancement Business License 2015-02-25 2027-10-18 80 East 7th Street, New York, NY, 10003

History

Start date End date Type Value
2011-08-23 2021-01-21 Address 293 EAST 10TH STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2010-06-17 2011-08-23 Address ONE COMMERCE PLAZA-SUITE 1008, 99 WASHINGTON AVENUE, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2010-06-17 2011-08-23 Address ONE COMMERCE PLAZA-SUITE 1008, 99 WASHINGTON AVENUE, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210121060612 2021-01-21 BIENNIAL STATEMENT 2020-06-01
110823000582 2011-08-23 CERTIFICATE OF CHANGE 2011-08-23
110808000567 2011-08-08 CERTIFICATE OF PUBLICATION 2011-08-08
100617000689 2010-06-17 ARTICLES OF ORGANIZATION 2010-06-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-06-19 No data 293 E 10TH ST, Manhattan, NEW YORK, NY, 10009 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1422317706 2020-05-01 0202 PPP 293 E 10TH ST, NEW YORK, NY, 10009
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21575
Loan Approval Amount (current) 21575
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 NEW YORK, NEW YORK, NY, 10009-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 812112
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21762.94
Forgiveness Paid Date 2021-03-18
9021938303 2021-01-30 0202 PPS 80 E 7th St, New York, NY, 10003-8415
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20055
Loan Approval Amount (current) 20055
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 New York, NEW YORK, NY, 10003-8415
Project Congressional District NY-10
Number of Employees 4
NAICS code 812112
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20196.4
Forgiveness Paid Date 2021-10-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State