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 |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-08-14 |
Name of individual signing | TRACY JANE YOUNG |
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 |
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 |
Name | Role | Address |
---|---|---|
GLENRIDGE TAX SERVICE II | DOS Process Agent | 70 Bluebird Lane, Plainview, NY, United States, 11803 |
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 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 09 Mar 2025
Sources: New York Secretary of State