Search icon

RED-KAP SALES INC.

Company Details

Name: RED-KAP SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1933 (92 years ago)
Entity Number: 45695
ZIP code: 12309
County: Schenectady
Place of Formation: New York
Address: p.o. box 9033, SCHENECTADY, NY, United States, 12309
Principal Address: 2472 Nott Street East, Niskayuna, NY, United States, 12309

Shares Details

Shares issued 5202

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FREDERICK R. KAPLAN Chief Executive Officer 2472 NOTT STREET EAST, NISKAYUNA, NY, United States, 12309

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent p.o. box 9033, SCHENECTADY, NY, United States, 12309

Form 5500 Series

Employer Identification Number (EIN):
140993910
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
65
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 1806 ERIE BLVD, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer)
2023-10-03 2023-10-03 Address 2472 NOTT STREET EAST, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer)
2023-03-06 2023-10-03 Address 1806 ERIE BLVD, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer)
2023-03-06 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 5202, Par value: 0
2023-03-06 2023-10-03 Address p.o. box 9033, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003002848 2023-10-03 BIENNIAL STATEMENT 2023-10-01
230306002435 2023-03-06 CERTIFICATE OF CHANGE BY ENTITY 2023-03-06
200612060116 2020-06-12 BIENNIAL STATEMENT 2019-10-01
171005007236 2017-10-05 BIENNIAL STATEMENT 2017-10-01
151002006454 2015-10-02 BIENNIAL STATEMENT 2015-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
795340.00
Total Face Value Of Loan:
795340.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
795340
Current Approval Amount:
795340
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
802508.96

Date of last update: 19 Mar 2025

Sources: New York Secretary of State