Search icon

HERB REDL PROPERTIES, INC.

Company Details

Name: HERB REDL PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2015 (10 years ago)
Entity Number: 4825409
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 80 WASHINGTON STREET, STE 100, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HERB REDL PROPERTIES, INC. DOS Process Agent 80 WASHINGTON STREET, STE 100, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
KELLEY REDL-HARDISTY Chief Executive Officer 80 WASHINGTON STREET, STE 100, POUGHKEEPSIE, NY, United States, 12601

Form 5500 Series

Employer Identification Number (EIN):
475443501
Plan Year:
2023
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
73
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-04 2023-10-04 Address 80 WASHINGTON STREET, STE 100, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2018-11-16 2023-10-04 Address 80 WASHINGTON STREET, STE 100, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2018-11-16 2023-10-04 Address 80 WASHINGTON STREET, STE 100, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2015-09-25 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-09-25 2018-11-16 Address 80 WASHINGTON STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231004002741 2023-10-04 BIENNIAL STATEMENT 2023-09-01
211231000737 2021-12-31 BIENNIAL STATEMENT 2021-12-31
190913060275 2019-09-13 BIENNIAL STATEMENT 2019-09-01
181116006467 2018-11-16 BIENNIAL STATEMENT 2017-09-01
150925010146 2015-09-25 CERTIFICATE OF INCORPORATION 2015-09-25

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
196470.00
Total Face Value Of Loan:
196470.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
196470
Current Approval Amount:
196470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
199277.88

Date of last update: 25 Mar 2025

Sources: New York Secretary of State