Search icon

RED HOOK CONTAINER TERMINAL, LLC

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
M22000014646
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
M3BPL5KEQKK6
CAGE Code:
7FHV6
UEI Expiration Date:
2025-07-24

Business Information

Activation Date:
2024-07-26
Initial Registration Date:
2015-08-14

History

Start date End date Type Value
2023-06-06 2025-06-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-06-06 2025-06-09 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
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)

Filings

Filing Number Date Filed Type Effective Date
250609002546 2025-06-09 BIENNIAL STATEMENT 2025-06-09
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

USAspending Awards / Financial Assistance

Date:
2021-07-21
Awarding Agency Name:
Department of Transportation
Transaction Description:
NY HARBOR CONTANIER AND TRAILER ON BARGE CARGO HANDLING EFFICIENCY PROJECT
Obligated Amount:
148644.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
3427935.00
Total Face Value Of Loan:
3427935.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3427935
Current Approval Amount:
3427935
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3473659.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State