Search icon

RED LUXURY, INC.

Headquarter

Company Details

Name: RED LUXURY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 2013 (12 years ago)
Entity Number: 4440677
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 10 East 40th St., Suite 3310, New York, NY, United States, 10016
Principal Address: 172 WEST 4TH ST., SUITE 606, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of RED LUXURY, INC., FLORIDA F22000004767 FLORIDA

DOS Process Agent

Name Role Address
C/O THE NILSON LAW GROUP, PLLC DOS Process Agent 10 East 40th St., Suite 3310, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
DAVID-EMMANUEL COHEN Chief Executive Officer 172 WEST 4TH ST., NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2024-03-25 2024-04-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-08-02 2024-03-25 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-08-02 2023-08-02 Address 594 BROADWAY, SUITE 606, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-08-02 2023-08-02 Address 172 WEST 4TH ST., NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2022-05-25 2022-05-25 Address 172 WEST 4TH ST., NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2022-05-25 2023-08-02 Address 594 BROADWAY, SUITE 606, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2022-05-25 2023-08-02 Address 10 EAST 40TH STREET,, SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2022-05-25 2022-05-25 Address 594 BROADWAY, SUITE 606, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2022-05-25 2023-08-02 Address 172 WEST 4TH ST., NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2022-05-24 2023-08-02 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
230802003798 2023-08-02 BIENNIAL STATEMENT 2023-08-01
220525000384 2022-05-24 CERTIFICATE OF AMENDMENT 2022-05-24
211223001653 2021-12-22 CERTIFICATE OF AMENDMENT 2021-12-22
210813001086 2021-08-13 BIENNIAL STATEMENT 2021-08-13
190815060175 2019-08-15 BIENNIAL STATEMENT 2019-08-01
180821000625 2018-08-21 CERTIFICATE OF CHANGE 2018-08-21
170525000738 2017-05-25 CERTIFICATE OF AMENDMENT 2017-05-25
151209006156 2015-12-09 BIENNIAL STATEMENT 2015-08-01
130805000157 2013-08-05 CERTIFICATE OF INCORPORATION 2013-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2147147702 2020-05-01 0202 PPP 273 GRAND ST STE 5E, NEW YORK, NY, 10002
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42894.52
Forgiveness Paid Date 2021-04-08
6497338302 2021-01-27 0202 PPS 273 Grand St Ste 5E, New York, NY, 10002-4472
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-4472
Project Congressional District NY-10
Number of Employees 3
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42779.98
Forgiveness Paid Date 2021-09-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State