Search icon

RED PAPER HEART INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LXRDCK5RT3N6 2025-03-19 56 BOGART ST, STE 4H, BROOKLYN, NY, 11206, 3817, USA PO BOX 2, PALENVILLE, NY, 12463, USA

Business Information

URL www.redpaperheart.com
Division Name RED PAPER HEART INC
Division Number RED PAPER
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2024-03-21
Initial Registration Date 2020-02-05
Entity Start Date 2010-09-28
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541430, 541990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NIKKI LOFFREDO
Address PO BOX 2, PALENVILLE, NY, 12463, USA
Government Business
Title PRIMARY POC
Name LISA WALTERS
Address 56 BOGART ST, SUITE 4H, BROOKLYN, NY, 11221, USA
Past Performance Information not Available

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

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)
2010-09-28 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2279378503 2021-02-20 0202 PPS 56 Bogart St Ste 4H, Brooklyn, NY, 11206-3876
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88807
Loan Approval Amount (current) 88807
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-3876
Project Congressional District NY-07
Number of Employees 9
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89757.09
Forgiveness Paid Date 2022-03-24
2066587703 2020-05-01 0202 PPP 56 BOGART ST STE 4H, BROOKLYN, NY, 11206
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109495
Loan Approval Amount (current) 109495
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 90
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110785.64
Forgiveness Paid Date 2021-07-09

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2433206 RED PAPER HEART INC - LXRDCK5RT3N6 56 BOGART ST, STE 4H, BROOKLYN, NY, 11206-3817
Capabilities Statement Link -
Phone Number 917-957-0065
Fax Number -
E-mail Address lisa@redpaperheart.com
WWW Page www.redpaperheart.com
E-Commerce Website -
Contact Person LISA WALTERS
County Code (3 digit) 047
Congressional District 07
Metropolitan Statistical Area 5600
CAGE Code 8HV95
Year Established 2010
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541990
NAICS Code's Description All Other Professional, Scientific and Technical Services
Buy Green Yes
Code 541430
NAICS Code's Description Graphic Design Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 27 Mar 2025

Sources: New York Secretary of State