Search icon

RED HOOK CONTAINER TERMINAL, LLC

Headquarter

Company Details

Name: RED HOOK CONTAINER TERMINAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jun 2011 (14 years ago)
Entity Number: 4112268
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of RED HOOK CONTAINER TERMINAL, LLC, FLORIDA M22000014646 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
M3BPL5KEQKK6 2024-08-21 138 MARSH ST, NEWARK, NJ, 07114, 3233, USA 138 MARSH STREET, NEWARK, NJ, 07114, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-08-24
Initial Registration Date 2015-08-14
Entity Start Date 2011-09-27
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 488320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MANUEL AROCHO
Role ACCOUNTANT
Address 70 HAMILTON AVENUE, BROOKLYN, NY, 11231, USA
Government Business
Title PRIMARY POC
Name MANUEL AROCHO
Role ACCOUNTANT
Address 70 HAMILTON AVENUE, BROOKLYN, NY, 11231, USA
Past Performance Information not Available

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-03-08 2023-06-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-03-08 2023-06-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-04-29 2023-03-08 Address 3 WORLD TRADE CENTER,, 175 GREENWICH STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2011-06-28 2021-04-29 Address ATTEN: MERRILL B. STONE, ESQ., 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230606001412 2023-06-06 BIENNIAL STATEMENT 2023-06-01
230308001363 2023-03-07 CERTIFICATE OF CHANGE BY ENTITY 2023-03-07
211208002358 2021-12-08 BIENNIAL STATEMENT 2021-12-08
210429000020 2021-04-29 CERTIFICATE OF CHANGE 2021-04-29
190605060280 2019-06-05 BIENNIAL STATEMENT 2019-06-01
170605007777 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150604006616 2015-06-04 BIENNIAL STATEMENT 2015-06-01
140514000740 2014-05-14 CERTIFICATE OF CHANGE 2014-05-14
130607006626 2013-06-07 BIENNIAL STATEMENT 2013-06-01
111004000194 2011-10-04 CERTIFICATE OF PUBLICATION 2011-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1383417109 2020-04-10 0202 PPP 70 Hamilton Avenue 0.0, Brooklyn, NY, 11231-1305
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3427935
Loan Approval Amount (current) 3427935
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 Brooklyn, KINGS, NY, 11231-1305
Project Congressional District NY-10
Number of Employees 250
NAICS code 488320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3473659.84
Forgiveness Paid Date 2021-08-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State