Search icon

RED VELVET PRODUCTIONS LLC

Company Details

Name: RED VELVET PRODUCTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Sep 2013 (12 years ago)
Entity Number: 4458583
ZIP code: 10014
County: Suffolk
Place of Formation: New York
Address: 668 Washington Street, Apt. GB, New York, NY, United States, 10014

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
F6QKYGZ1D1A5 2022-06-22 225 LIBERTY ST STE 253, NEW YORK, NY, 10281, 1048, USA 191 PRINCE STREET, STOREFRONT, NEW YORK, NY, 10281, USA

Business Information

Doing Business As OLIVE'S
URL olivesnyc.com
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-03-31
Initial Registration Date 2021-03-24
Entity Start Date 2013-09-17
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TONI ALLOCCA
Address 191 PRINCE STREET, STOREFRONT, NEW YORK, NY, 10012, USA
Government Business
Title PRIMARY POC
Name TONI ALLOCCA
Address 191 PRINCE STREET, STOREFRONT, NEW YORK, NY, 10012, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
RED VELVET PRODUCTIONS LLC DOS Process Agent 668 Washington Street, Apt. GB, New York, NY, United States, 10014

Licenses

Number Type Date Last renew date End date Address Description
0138-21-123422 Alcohol sale 2024-06-25 2024-06-25 2027-06-30 225 LIBERTY ST, NEW YORK, New York, 10281 Food & Beverage Business

History

Start date End date Type Value
2019-05-16 2023-09-01 Address 191 PRINCE STREET, STOREFRONT, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2013-09-13 2019-05-16 Address 232 HALSEY STREET, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901007982 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210929002240 2021-09-29 BIENNIAL STATEMENT 2021-09-29
190904061301 2019-09-04 BIENNIAL STATEMENT 2019-09-01
190516060306 2019-05-16 BIENNIAL STATEMENT 2017-09-01
131217000600 2013-12-17 CERTIFICATE OF PUBLICATION 2013-12-17
130913000320 2013-09-13 ARTICLES OF ORGANIZATION 2013-09-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-05 No data 225 LIBERTY ST, Manhattan, NEW YORK, NY, 10281 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-16 No data 225 LIBERTY ST, Manhattan, NEW YORK, NY, 10281 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3628413 WM VIO INVOICED 2023-04-12 600 WM - W&M Violation
3249402 WM VIO CREDITED 2020-10-28 50 WM - W&M Violation
3246655 WM VIO CREDITED 2020-10-16 50 WM - W&M Violation
3201197 WM VIO VOIDED 2020-08-27 800 WM - W&M Violation
2531201 WM VIO INVOICED 2017-01-12 25 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-03-05 Hearing Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data 2 No data
2016-12-16 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6937667207 2020-04-28 0202 PPP 225 Liberty Street #253, New York, NY, 10281-0097
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206685
Loan Approval Amount (current) 206685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10281-0097
Project Congressional District NY-10
Number of Employees 21
NAICS code 711110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 208332.74
Forgiveness Paid Date 2021-02-18
5338288407 2021-02-08 0202 PPS 191 Prince St, New York, NY, 10012-2954
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 294598
Loan Approval Amount (current) 294598
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-2954
Project Congressional District NY-10
Number of Employees 21
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 297715.83
Forgiveness Paid Date 2022-03-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State