Search icon

REDFIN CORPORATION

Company Details

Name: REDFIN CORPORATION
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 17 Nov 2014 (10 years ago)
Date of dissolution: 17 Nov 2014
Entity Number: 4667012
County: Blank
Place of Formation: Delaware

Licenses

Number Type Date Last renew date End date Address Description
0340-23-333356 Alcohol sale 2023-03-10 2023-03-10 2025-03-31 11070 PERRY RD, PAVILION, New York, 14525 Restaurant
0370-23-333356 Alcohol sale 2023-03-10 2023-03-10 2025-03-31 11070 PERRY RD, PAVILION, New York, 14525 Food & Beverage Business
0186-22-327871 Alcohol sale 2022-05-02 2022-05-02 2025-05-31 11070 PERRY RD, PAVILION, New York, 14525 Outdoor Athletic Fields and Stadiums

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8880798106 2020-07-27 0296 PPP 11070 Perry Road, Pavilion, NY, 14525-9100
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75798
Loan Approval Amount (current) 75798
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Pavilion, GENESEE, NY, 14525-9100
Project Congressional District NY-24
Number of Employees 25
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 76485.37
Forgiveness Paid Date 2021-06-28

Date of last update: 08 Mar 2025

Sources: New York Secretary of State