Search icon

RED GATE BAKERY LLC

Company Details

Name: RED GATE BAKERY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Feb 2016 (9 years ago)
Entity Number: 4902762
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 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
2021-04-19 2024-02-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-04-19 2024-02-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2021-04-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-04-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-02-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-02-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240222002171 2024-02-22 BIENNIAL STATEMENT 2024-02-22
220218001596 2022-02-18 BIENNIAL STATEMENT 2022-02-18
210419000103 2021-04-19 CERTIFICATE OF CHANGE 2021-04-19
200206060650 2020-02-06 BIENNIAL STATEMENT 2020-02-01
SR-74578 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-74577 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180206006720 2018-02-06 BIENNIAL STATEMENT 2018-02-01
160510000612 2016-05-10 CERTIFICATE OF PUBLICATION 2016-05-10
160226000041 2016-02-26 APPLICATION OF AUTHORITY 2016-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6911257705 2020-05-01 0202 PPP 68 E 1st St, New York, NY, 10003
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16400
Loan Approval Amount (current) 16400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16581.77
Forgiveness Paid Date 2021-06-15

Date of last update: 18 Feb 2025

Sources: New York Secretary of State