Search icon

RED HOUSE BK LLC

Company Details

Name: RED HOUSE BK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Nov 2011 (13 years ago)
Entity Number: 4167641
ZIP code: 11803
County: Queens
Place of Formation: New York
Address: 70 Bluebird Lane, Plainview, NY, United States, 11803

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RED HOUSE BKLLC 2023 822826869 2024-08-14 RED HOUSE BK LLC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-03-01
Business code 722511
Sponsor’s telephone number 3053897200
Plan sponsor’s address 20 SKILLMAN AVE, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2024-08-14
Name of individual signing TRACY JANE YOUNG
RED HOUSE BKLLC 2022 822826869 2023-10-05 RED HOUSE BK LLC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-03-01
Business code 722511
Sponsor’s telephone number 7186102000
Plan sponsor’s address 20 SKILLMAN AVE, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing TRACY YOUNG
RED HOUSE BKLLC 2021 822826869 2022-06-04 RED HOUSE BK LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-03-01
Business code 722511
Sponsor’s telephone number 7186102000
Plan sponsor’s address 20 SKILLMAN AVE, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2022-06-04
Name of individual signing TRACY YOUNG

DOS Process Agent

Name Role Address
GLENRIDGE TAX SERVICE II DOS Process Agent 70 Bluebird Lane, Plainview, NY, United States, 11803

Licenses

Number Type Date Last renew date End date Address Description
0340-21-119696 Alcohol sale 2024-01-22 2024-01-22 2025-10-31 22 SKILLMAN AVE, BROOKLYN, New York, 11211 Restaurant
0340-23-135373 Alcohol sale 2023-05-15 2023-05-15 2025-05-31 20 SKILLMAN AVE, BROOKLYN, New York, 11211 Restaurant

History

Start date End date Type Value
2013-12-05 2024-04-19 Address 311 6TH AVENUE #3F, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2011-11-18 2013-12-05 Address 35-15 84TH ST. 2H, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240419003779 2024-04-19 BIENNIAL STATEMENT 2024-04-19
220812002299 2022-08-12 BIENNIAL STATEMENT 2021-11-01
140129000770 2014-01-29 CERTIFICATE OF PUBLICATION 2014-01-29
131205000387 2013-12-05 CERTIFICATE OF CHANGE 2013-12-05
111118000945 2011-11-18 ARTICLES OF ORGANIZATION 2011-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6968527105 2020-04-14 0202 PPP 20 Skillman Avenue, BROOKLYN, NY, 11211-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 319382
Loan Approval Amount (current) 319382
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 35
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 322957.3
Forgiveness Paid Date 2021-06-08

Date of last update: 09 Mar 2025

Sources: New York Secretary of State