Search icon

RED SQUARE CAPITAL LLC

Company Details

Name: RED SQUARE CAPITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Feb 2013 (12 years ago)
Entity Number: 4359915
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 40 FULTON STREET, 12TH FLOOR, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
C/O RYAN O MILLER ESQ DOS Process Agent 40 FULTON STREET, 12TH FLOOR, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2013-02-13 2019-08-27 Address 420 LEXINGTON AVENUE, SUITE 300, NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220921001793 2022-09-21 BIENNIAL STATEMENT 2021-02-01
190827060390 2019-08-27 BIENNIAL STATEMENT 2019-02-01
150617006030 2015-06-17 BIENNIAL STATEMENT 2015-02-01
130213000597 2013-02-13 ARTICLES OF ORGANIZATION 2013-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1998708301 2021-01-20 0202 PPP FL 211 AVENUE U OFC 2, BROOKLYN, NY, 11223
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10228
Loan Approval Amount (current) 10228
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223
Project Congressional District NY-08
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10296.93
Forgiveness Paid Date 2021-10-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State