Search icon

REDHILLS CORP.

Company Details

Name: REDHILLS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2014 (11 years ago)
Entity Number: 4514191
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 3537 Daniel Crescent, Baldwin, NY, United States, 11510

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITEC STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
MERRICK HENRY Chief Executive Officer 3537 DANIEL CRESCENT, BALDWIN, NY, United States, 11510

History

Start date End date Type Value
2014-01-15 2023-09-21 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2014-01-15 2023-09-21 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2014-01-15 2023-09-21 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230921003592 2023-09-21 BIENNIAL STATEMENT 2022-01-01
140115000802 2014-01-15 CERTIFICATE OF INCORPORATION 2014-01-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-19 No data 390 CRESCENT ST, Brooklyn, BROOKLYN, NY, 11208 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-06 No data 390 CRESCENT ST, Brooklyn, BROOKLYN, NY, 11208 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-22 No data 390 CRESCENT ST, Brooklyn, BROOKLYN, NY, 11208 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
3060933 CL VIO INVOICED 2019-07-12 260 CL - Consumer Law Violation
3060934 OL VIO INVOICED 2019-07-12 1010 OL - Other Violation
3013816 OL VIO CREDITED 2019-04-08 1200 OL - Other Violation
3013815 CL VIO CREDITED 2019-04-08 350 CL - Consumer Law Violation
2799999 CL VIO INVOICED 2018-06-15 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-06 Hearing Decision IDENTIFICATION AND QUALIFICATIONS OF TAX PREPARER SIGN IS POSTED BUT THE SIGN DOES NOT INCLUDE THE NAME OF TAX PREPARER 1 No data 1 No data
2019-02-06 Hearing Decision BUSINESS FAILS TO POST THIS SIGN IN A LANGUAGE OTHER THAN ENGLISH USED BY THE BUSINESS TO ATTACT CUSTOMERS: sign stating how fees are computed 1 No data 1 No data
2019-02-06 Hearing Decision Tax preparer fails to post Consumer Bill of Rights sign or sign posted improperly (less than 17 inches by 11 inches; or not in English and every language tax preparer uses to attract customers) 1 No data 1 No data
2019-02-06 Hearing Decision Tax preparer fails to conspicuously post written est. disclosure; or disclosure is posted but does not contain written est. information, or not in English, at public entrance, or in immediate area where consumers are met 1 No data 1 No data
2018-03-22 Default Decision FEES SIGN DOESN'T DISCLOSE EXACTLY HOW FEES ARE COMPUTED, INCLUDING PRICE OF SERVICE WITH AND WITHOUT REFUND ANTICIPATION CHECK (RAC), IF BUSINESS OFFERS RAC SERVICE 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8763397904 2020-06-18 0235 PPP 1028 Westwood Road, Woodmere, NY, 11598-1125
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34443
Loan Approval Amount (current) 34443
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodmere, NASSAU, NY, 11598-1125
Project Congressional District NY-04
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34805.36
Forgiveness Paid Date 2021-07-09
1404238502 2021-02-18 0202 PPS 2162 Fulton St, Brooklyn, NY, 11233-3301
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103327.5
Loan Approval Amount (current) 103327.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11233-3301
Project Congressional District NY-08
Number of Employees 8
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 103867.1
Forgiveness Paid Date 2021-09-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2201304 Defend Trade Secrets Act 2022-03-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-03-09
Termination Date 2022-07-15
Date Issue Joined 2022-04-29
Section 1836
Sub Section B
Status Terminated

Parties

Name JTH TAX LLC
Role Plaintiff
Name REDHILLS CORP.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State