Search icon

REDMOND LAW PLLC

Company Details

Name: REDMOND LAW PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Feb 2014 (11 years ago)
Entity Number: 4527251
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 80 BROAD STREET, SUITE 1202, NEW YORK, NY, United States, 10004

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REDMOND LAW PLLC CASH BALANCE PLAN 2023 473207609 2024-10-15 REDMOND LAW PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2122798989
Plan sponsor’s address 80 BROAD STREET, SUITE 1202, NEW YORK, NY, 10004
REDMOND LAW PLLC PROFIT SHARING PLAN 2023 473207609 2024-10-15 REDMOND LAW PLLC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2122798989
Plan sponsor’s address 80 BROAD STREET, SUITE 1202, NEW YORK, NY, 10004
REDMOND LAW PLLC CASH BALANCE PLAN 2022 473207609 2023-10-13 REDMOND LAW PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2122798989
Plan sponsor’s address 80 BROAD STREET, SUITE 1202, NEW YORK, NY, 10004
REDMOND LAW PLLC PROFIT SHARING PLAN 2022 473207609 2023-10-13 REDMOND LAW PLLC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2122798989
Plan sponsor’s address 80 BROAD STREET, SUITE 1202, NEW YORK, NY, 10004
REDMOND LAW PLLC CASH BALANCE PLAN 2021 473207609 2022-10-13 REDMOND LAW PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2122798989
Plan sponsor’s address 80 BROAD STREET, SUITE 1202, NEW YORK, NY, 10004
REDMOND LAW PLLC PROFIT SHARING PLAN 2021 473207609 2022-10-12 REDMOND LAW PLLC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2122798989
Plan sponsor’s address 80 BROAD STREET, SUITE 1202, NEW YORK, NY, 10004
REDMOND LAW PLLC CASH BALANCE PLAN 2020 473207609 2021-10-07 REDMOND LAW PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2122798989
Plan sponsor’s address 80 BROAD STREET, SUITE 1202, NEW YORK, NY, 10004
REDMOND LAW PLLC PROFIT SHARING PLAN 2020 473207609 2021-10-07 REDMOND LAW PLLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2122798989
Plan sponsor’s address 80 BROAD STREET, SUITE 1202, NEW YORK, NY, 10004
REDMOND LAW PLLC PROFIT SHARING PLAN 2019 473207609 2020-10-14 REDMOND LAW PLLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2122798989
Plan sponsor’s address 80 BROAD STREET, SUITE 1202, NEW YORK, NY, 10004
REDMOND LAW PLLC CASH BALANCE PLAN 2019 473207609 2020-10-14 REDMOND LAW PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2122798989
Plan sponsor’s address 80 BROAD STREET, SUITE 1202, NEW YORK, NY, 10004

DOS Process Agent

Name Role Address
JENNIFER REDMOND DOS Process Agent 80 BROAD STREET, SUITE 1202, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2014-02-11 2018-07-13 Address 44 WALL STREET, 12TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200203060604 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180713006303 2018-07-13 BIENNIAL STATEMENT 2018-02-01
140728000296 2014-07-28 CERTIFICATE OF PUBLICATION 2014-07-28
140211000143 2014-02-11 ARTICLES OF ORGANIZATION 2014-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8396268305 2021-01-29 0202 PPS 80 Broad St Ste 1202, New York, NY, 10004-2251
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102700
Loan Approval Amount (current) 102700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10004-2251
Project Congressional District NY-10
Number of Employees 8
NAICS code 922130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 103438.87
Forgiveness Paid Date 2021-10-25
9189797208 2020-04-28 0202 PPP 80 Broad Street 1202, New York, NY, 10004
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102700
Loan Approval Amount (current) 102700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10004-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 922130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 103647.12
Forgiveness Paid Date 2021-04-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State