Search icon

RED CAT SUPPLIES INC

Company Details

Name: RED CAT SUPPLIES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2013 (12 years ago)
Entity Number: 4435376
ZIP code: 11232
County: Rockland
Place of Formation: New York
Address: 863 3rd Ave, Brooklyn, NY, United States, 11232
Principal Address: 863, Brooklyn, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RED CAT SUPPLIES, INC. 401(K) PLAN 2021 463261855 2022-10-28 RED CAT SUPPLIES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 442299
Sponsor’s telephone number 3477213184
Plan sponsor’s address 863 3RD AVENUE, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2022-10-28
Name of individual signing MAXIM RYAN
RED CAT SUPPLIES INC 401K PLAN 2021 463261855 2022-06-04 RED CAT SUPPLIES INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 442299
Sponsor’s telephone number 3477213184
Plan sponsor’s address 863 3RD AVENUE, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2022-06-04
Name of individual signing MAXIM RYAN
RED CAT SUPPLIES INC 401K PLAN 2020 463261855 2021-05-19 RED CAT SUPPLIES INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 442299
Sponsor’s telephone number 3477213184
Plan sponsor’s address 863 3RD AVENUE, BROOKLYN, NY, 11232

DOS Process Agent

Name Role Address
MAXIM RYAN DOS Process Agent 863 3rd Ave, Brooklyn, NY, United States, 11232

Chief Executive Officer

Name Role Address
MAXIM RYAN Chief Executive Officer 863 3RD AVE, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2023-07-12 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-12 2023-07-12 Address 863 3RD AVE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2013-07-24 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-24 2023-07-12 Address 2935 OCEAN PARKWAY, APT. 6-A, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230712001973 2023-07-12 BIENNIAL STATEMENT 2023-07-01
220906003603 2022-09-06 BIENNIAL STATEMENT 2021-07-01
130724000264 2013-07-24 CERTIFICATE OF INCORPORATION 2013-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1617297702 2020-05-01 0202 PPP 863 3RD AVENUE, BROOKLYN, NY, 11232
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88607
Loan Approval Amount (current) 88607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 110
NAICS code 453220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 89412.63
Forgiveness Paid Date 2021-04-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State