Search icon

RED LUXURY, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
F22000004767
State:
FLORIDA
FLORIDA profile:

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 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)
2023-08-02 2024-03-25 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2022-05-25 2022-05-25 Address 172 WEST 4TH ST., NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
42500.00
Total Face Value Of Loan:
42500.00
Date:
2020-05-02
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:
42500.00
Total Face Value Of Loan:
42500.00

Trademarks Section

Serial Number:
88829933
Mark:
LBRTY
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2020-03-11
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
LBRTY

Goods And Services

For:
Jewelry; Watches
International Classes:
014 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42500
Current Approval Amount:
42500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42894.52
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42500
Current Approval Amount:
42500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42779.98

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State