Search icon

REDBURN PROPERTY SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: REDBURN PROPERTY SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Oct 2013 (12 years ago)
Entity Number: 4479254
ZIP code: 12305
County: Rensselaer
Place of Formation: New York
Address: 204 Lafayette Street, Suite 2, SCHENECTADY, NY, United States, 12305

DOS Process Agent

Name Role Address
REDBURN PROPERTY SERVICES LLC DOS Process Agent 204 Lafayette Street, Suite 2, SCHENECTADY, NY, United States, 12305

History

Start date End date Type Value
2015-07-20 2023-10-03 Address 172 RIVER STREET SUITE D, TROY, NY, 12180, USA (Type of address: Service of Process)
2013-10-29 2015-07-20 Address 32 PATROON PT, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003001501 2023-10-03 BIENNIAL STATEMENT 2023-10-01
220217002239 2022-02-17 BIENNIAL STATEMENT 2022-02-17
150720000486 2015-07-20 CERTIFICATE OF CHANGE 2015-07-20
140319000096 2014-03-19 CERTIFICATE OF PUBLICATION 2014-03-19
131029000298 2013-10-29 ARTICLES OF ORGANIZATION 2013-10-29

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
533290.00
Total Face Value Of Loan:
533290.00
Date:
2020-04-14
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:
396700.00
Total Face Value Of Loan:
396700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-08-15
Type:
Complaint
Address:
930 BROADWAY, ALBANY, NY, 12207
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2022-01-28
Type:
Complaint
Address:
59-61 N PEARL ST., ALBANY, NY, 12207
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2021-02-24
Type:
Complaint
Address:
45 COLUMBIA STREET, ALBANY, NY, 12207
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2019-05-08
Type:
Planned
Address:
74 N.PEARL ST., ALBANY, NY, 12206
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-12-21
Type:
Unprog Rel
Address:
16 SHERIDAN AVE, ALBANY, NY, 12201
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
396700
Current Approval Amount:
396700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
401721.24
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
533290
Current Approval Amount:
533290
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
540317.74

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(844) 884-9644
Add Date:
2014-11-21
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State