Search icon

REDSTONE REALTY NYC LLC

Company Details

Name: REDSTONE REALTY NYC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jan 2016 (9 years ago)
Entity Number: 4884541
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 150 SKILLMAN STREET #1, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
REDSTONE REALTY NYC LLC DOS Process Agent 150 SKILLMAN STREET #1, BROOKLYN, NY, United States, 11205

Agent

Name Role Address
CHESKEL SHRAGA ROTHSTEIN Agent 154 SKILLMAN STREET #7, BROOKLYN, NY, 11205

History

Start date End date Type Value
2016-01-25 2020-10-15 Address 154 SKILLMAN STREET #7, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201015060342 2020-10-15 BIENNIAL STATEMENT 2020-01-01
160125010031 2016-01-25 ARTICLES OF ORGANIZATION 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1778098001 2020-06-23 0202 PPP 150 Skillman Street, Brooklyn, NY, 11205-3902
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Brooklyn, KINGS, NY, 11205-3902
Project Congressional District NY-08
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42949.45
Forgiveness Paid Date 2021-07-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State