Search icon

REDMAYNE PROPERTY LLC

Company Details

Name: REDMAYNE PROPERTY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Sep 2011 (14 years ago)
Entity Number: 4143373
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 12 EAST 49TH ST 33RD FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O RAMERICA DOS Process Agent 12 EAST 49TH ST 33RD FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2011-09-19 2019-09-03 Address 675 3RD AVENUE, 26TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190903063068 2019-09-03 BIENNIAL STATEMENT 2019-09-01
151203006253 2015-12-03 BIENNIAL STATEMENT 2015-09-01
111121000599 2011-11-21 CERTIFICATE OF PUBLICATION 2011-11-21
110919000378 2011-09-19 APPLICATION OF AUTHORITY 2011-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7235567702 2020-05-01 0202 PPP 12 EAST 49TH ST 33RD FL, NEW YORK, NY, 10017
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) 12077
Loan Approval Amount (current) 12077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2635.49
Forgiveness Paid Date 2021-07-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State