Search icon

RED LANTERN STRATEGY INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RED LANTERN STRATEGY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2011 (14 years ago)
Entity Number: 4124229
ZIP code: 12401
County: Kings
Place of Formation: New York
Address: 68 McEntee Street, Kingston, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERICA RUTT GALE AND AMELIA SANDELL Chief Executive Officer 68 MCENTEE STREET, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
ERICA RUTT GALE AND AMELIA SANDELL DOS Process Agent 68 McEntee Street, Kingston, NY, United States, 12401

Links between entities

Type:
Headquarter of
Company Number:
20141218630
State:
COLORADO

Unique Entity ID

Unique Entity ID:
HCFCH8HZKPP1
CAGE Code:
8ZSD2
UEI Expiration Date:
2024-01-05

Business Information

Division Name:
867020237
Activation Date:
2023-01-09
Initial Registration Date:
2021-04-22

Form 5500 Series

Employer Identification Number (EIN):
452872211
Plan Year:
2024
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-13 2024-12-13 Address 68 MC ENTEE STREET, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2024-12-13 2024-12-13 Address 155 WATER STREET, SUITE 612, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2019-07-30 2024-12-13 Address 155 WATER STREET, SUITE 612, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2017-07-13 2024-12-13 Address 155 WATER STREET, SUITE 612, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2013-07-18 2019-07-30 Address 68 JAY STREET, SUITE 213, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241213000563 2024-12-13 BIENNIAL STATEMENT 2024-12-13
211112000182 2021-11-12 BIENNIAL STATEMENT 2021-11-12
190730060050 2019-07-30 BIENNIAL STATEMENT 2019-07-01
170713006380 2017-07-13 BIENNIAL STATEMENT 2017-07-01
150706006369 2015-07-06 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
149997.00
Total Face Value Of Loan:
149997.00
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:
157500.00
Total Face Value Of Loan:
157500.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$149,997
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$149,997
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$151,115.81
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $149,997
Jobs Reported:
9
Initial Approval Amount:
$157,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$157,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$159,150.69
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $157,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State