Search icon

REDWOOD PROPERTY GROUP LLC

Company Details

Name: REDWOOD PROPERTY GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Dec 2011 (13 years ago)
Entity Number: 4177472
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 225 WEST 35TH STREET, SUITE 1400, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
REDWOOD PROPERTY GROUP LLC DOS Process Agent 225 WEST 35TH STREET, SUITE 1400, NEW YORK, NY, United States, 10001

Licenses

Number Type End date
10491202585 LIMITED LIABILITY BROKER 2025-03-12
10991209550 REAL ESTATE PRINCIPAL OFFICE No data
10401264108 REAL ESTATE SALESPERSON 2026-06-30

History

Start date End date Type Value
2019-12-11 2023-12-04 Address 225 WEST 35TH STREET, SUITE 1400, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-12-16 2019-12-11 Address 225 WEST 35TH STREET, SUITE 1500, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204000693 2023-12-04 BIENNIAL STATEMENT 2023-12-01
221122001810 2022-11-22 BIENNIAL STATEMENT 2021-12-01
191211060395 2019-12-11 BIENNIAL STATEMENT 2019-12-01
111216000141 2011-12-16 ARTICLES OF ORGANIZATION 2011-12-16

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
29615.00
Total Face Value Of Loan:
29615.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29615
Current Approval Amount:
29615
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29995.88

Date of last update: 26 Mar 2025

Sources: New York Secretary of State