Search icon

RED CARPET HOMES, INC

Company Details

Name: RED CARPET HOMES, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2015 (10 years ago)
Entity Number: 4708766
ZIP code: 11703
County: Suffolk
Place of Formation: New York
Address: 1329 AUGUST ROAD, NORTH BABYLON, NY, United States, 11703

Contact Details

Phone +1 347-425-6610

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NAITRAM ANANT Chief Executive Officer 1329 AUGUST ROAD, NORTH BABYLON, NY, United States, 11703

DOS Process Agent

Name Role Address
RED CARPET HOMES, INC DOS Process Agent 1329 AUGUST ROAD, NORTH BABYLON, NY, United States, 11703

Licenses

Number Status Type Date End date
2034383-DCA Active Business 2016-03-14 2025-02-28

History

Start date End date Type Value
2019-02-20 2021-02-05 Address 1329 AUGUST ROAD, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)
2019-02-07 2019-02-20 Address 1329 AUGUST ROAD, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)
2017-02-02 2019-02-07 Address 128 GOVERNOR AVE, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2017-02-02 2019-02-07 Address 128 GOVERNOR AVE, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
2017-02-01 2019-02-07 Address 128 GOVERNOR AVE, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2015-02-11 2017-02-01 Address 134 SEVILLE ST, ELMONT, NY, 11003, 1505, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210205061008 2021-02-05 BIENNIAL STATEMENT 2021-02-01
190220000788 2019-02-20 CERTIFICATE OF CHANGE 2019-02-20
190207060228 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170202006071 2017-02-02 BIENNIAL STATEMENT 2017-02-01
170201000290 2017-02-01 CERTIFICATE OF CHANGE 2017-02-01
150211010204 2015-02-11 CERTIFICATE OF INCORPORATION 2015-02-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3604663 RENEWAL INVOICED 2023-02-27 100 Home Improvement Contractor License Renewal Fee
3604662 TRUSTFUNDHIC INVOICED 2023-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3321164 RENEWAL INVOICED 2021-04-27 100 Home Improvement Contractor License Renewal Fee
3321163 TRUSTFUNDHIC INVOICED 2021-04-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2978099 LICENSE REPL INVOICED 2019-02-08 15 License Replacement Fee
2978090 TRUSTFUNDHIC INVOICED 2019-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2978091 RENEWAL INVOICED 2019-02-07 100 Home Improvement Contractor License Renewal Fee
2549014 RENEWAL INVOICED 2017-02-08 100 Home Improvement Contractor License Renewal Fee
2549013 TRUSTFUNDHIC INVOICED 2017-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2549017 LICENSE REPL CREDITED 2017-02-08 15 License Replacement Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3929838006 2020-06-25 0235 PPP 1329 AUGUST ROAD, NORTH BABYLON, NY, 11703-1906
Loan Status Date 2023-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6457
Loan Approval Amount (current) 6457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH BABYLON, SUFFOLK, NY, 11703-1906
Project Congressional District NY-02
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6650.36
Forgiveness Paid Date 2023-06-30

Date of last update: 25 Mar 2025

Sources: New York Secretary of State