Search icon

RED PAPER HEART INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RED PAPER HEART INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2010 (15 years ago)
Entity Number: 4000637
ZIP code: 29607
County: Kings
Place of Formation: New York
Address: 33 Market Point Drive, C/O Godwin & Associates CPA, Greenville, SC, United States, 29607
Principal Address: 28 VILLARD AVE, HASTINGS ON HUDSON, NY, United States, 10706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDER BRIMIJOIN Chief Executive Officer PO BOX 2, PALENVILLE, NY, United States, 12463

DOS Process Agent

Name Role Address
RED PAPER HEART INC. DOS Process Agent 33 Market Point Drive, C/O Godwin & Associates CPA, Greenville, SC, United States, 29607

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
LISA WALTERS
User ID:
P2433206

Unique Entity ID

Unique Entity ID:
LXRDCK5RT3N6
CAGE Code:
8HV95
UEI Expiration Date:
2026-03-18

Business Information

Division Name:
RED PAPER HEART INC
Division Number:
RED PAPER
Activation Date:
2025-03-20
Initial Registration Date:
2020-02-05

Commercial and government entity program

CAGE number:
8HV95
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-20
CAGE Expiration:
2030-03-20
SAM Expiration:
2026-03-18

Contact Information

POC:
LISA WALTERS
Corporate URL:
www.redpaperheart.com

History

Start date End date Type Value
2024-09-06 2024-09-06 Address 52 BOGART ST, SUITE 4H, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2021-03-30 2024-09-06 Address 52 BOGART ST, SUITE 4H, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2021-03-30 2024-09-06 Address 52 BOGART ST, SUITE 4H, STE 4B, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2017-11-21 2021-03-30 Address 52 BOGART ST, SUITE 4H, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2010-09-28 2017-11-21 Address 232 TAAFFE PLACE, #405A, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240906002111 2024-09-06 BIENNIAL STATEMENT 2024-09-06
220902001391 2022-09-02 BIENNIAL STATEMENT 2022-09-01
210330060102 2021-03-30 BIENNIAL STATEMENT 2020-09-01
171121000572 2017-11-21 CERTIFICATE OF CHANGE 2017-11-21
100928000357 2010-09-28 CERTIFICATE OF INCORPORATION 2010-09-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
3323AH21P00461750
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10000.00
Base And Exercised Options Value:
10000.00
Base And All Options Value:
10000.00
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2021-08-23
Description:
DEVELOP AND BUILD A FUNCTIONAL SOFTWARE PROTOTYPE:
Naics Code:
541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product Or Service Code:
R408: SUPPORT- PROFESSIONAL: PROGRAM MANAGEMENT/SUPPORT

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
88807.00
Total Face Value Of Loan:
88807.00
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:
109495.00
Total Face Value Of Loan:
109495.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$88,807
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$88,807
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$89,757.09
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $88,807
Jobs Reported:
90
Initial Approval Amount:
$109,495
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$109,495
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$110,785.64
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $100,295
Utilities: $2,000
Rent: $7,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State