Search icon

RED SEAT VENTURES, LLC

Company Details

Name: RED SEAT VENTURES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Mar 2015 (10 years ago)
Entity Number: 4725828
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-02-27 2024-06-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-11-26 2024-02-27 Address 129 W 29 STREET, RM 600N, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-03-16 2019-11-26 Address 2071 FLATBUSH AVE, SUITE 166, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240612000215 2024-06-12 BIENNIAL STATEMENT 2024-06-12
240227004372 2024-02-27 CERTIFICATE OF CHANGE BY ENTITY 2024-02-27
210315060688 2021-03-15 BIENNIAL STATEMENT 2021-03-01
191126060386 2019-11-26 BIENNIAL STATEMENT 2019-03-01
150629000568 2015-06-29 CERTIFICATE OF CHANGE 2015-06-29
150602000573 2015-06-02 CERTIFICATE OF PUBLICATION 2015-06-02
150316000049 2015-03-16 APPLICATION OF AUTHORITY 2015-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1546778408 2021-02-02 0202 PPS 129 W 29th St Rm 600N, New York, NY, 10001-5758
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 209820
Loan Approval Amount (current) 209820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10001-5758
Project Congressional District NY-12
Number of Employees 8
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 212544.79
Forgiveness Paid Date 2022-05-25
8024597106 2020-04-15 0202 PPP 129 W 29th St Rm 600N, New York, NY, 10001-5758
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 209800
Loan Approval Amount (current) 209800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10001-5758
Project Congressional District NY-12
Number of Employees 10
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 211277.22
Forgiveness Paid Date 2021-01-08

Date of last update: 18 Feb 2025

Sources: New York Secretary of State