Search icon

REDPATH PARTNERS INC.

Company Details

Name: REDPATH PARTNERS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2015 (10 years ago)
Entity Number: 4733388
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 1411 Broaddway, 16th Floor, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JAYMIE KELLY Chief Executive Officer 1411 BROADDWAY, 16TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 1411 BROADDWAY, 16TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2022-09-29 2025-03-05 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-03-31 2025-03-05 Address 21 W 46TH STREET, 16TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2015-03-27 2022-09-29 Address 90 STATE ST, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305005522 2025-03-05 BIENNIAL STATEMENT 2025-03-05
220929019258 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
170331006127 2017-03-31 BIENNIAL STATEMENT 2017-03-01
150327000521 2015-03-27 APPLICATION OF AUTHORITY 2015-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6762758105 2020-07-22 0202 PPP 21 West 46th Street, New York, NY, 10036-4108
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78800
Loan Approval Amount (current) 78800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10036-4108
Project Congressional District NY-12
Number of Employees 4
NAICS code 561311
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 79209.32
Forgiveness Paid Date 2021-02-23
4365308706 2021-04-01 0202 PPS 21 W 46th St, New York, NY, 10036-4119
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79300
Loan Approval Amount (current) 79300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10036-4119
Project Congressional District NY-12
Number of Employees 4
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79540.1
Forgiveness Paid Date 2021-10-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State