Name: | REDROUTE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 2016 (9 years ago) |
Entity Number: | 4907131 |
ZIP code: | 12260 |
County: | Tompkins |
Place of Formation: | Delaware |
Principal Address: | 55 PROSPECT ST., SUITE 404, BROOKLYN, NY, United States, 11201 |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
REDROUTE, INC. 401(K) PLAN | 2023 | 475103420 | 2024-05-07 | REDROUTE, INC. | 31 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2024-05-07 |
Name of individual signing | QIAN LIU |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 6074445367 |
Plan sponsor’s address | 228 PARK AVE S, PMB 93184, NEW YORK, NY, 10003 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2023-05-26 |
Name of individual signing | CHRISTINE RIMER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 6074445367 |
Plan sponsor’s address | 228 PARK AVE S, PMB 93184, NEW YORK, NY, 10003 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2022-06-02 |
Name of individual signing | CHRISTINE RIMER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 541990 |
Plan sponsor’s address | 55 PROSPECT ST, 404, NEW YORK, NY, 11201 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2021-07-15 |
Name of individual signing | CAROL HO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 541990 |
Plan sponsor’s address | 55 PROSPECT ST, 404, NEW YORK, NY, 11201 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2020-05-13 |
Name of individual signing | CAROL HO |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
BRIAN SCHIFF | Chief Executive Officer | 55 PROSPECT ST., SUITE 404, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-15 | 2024-10-15 | Address | 55 PROSPECT ST., SUITE 404, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2022-04-02 | 2022-04-02 | Address | 55 PROSPECT ST., SUITE 404, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2022-04-02 | 2024-10-15 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2022-04-02 | 2024-10-15 | Address | 55 PROSPECT ST., SUITE 404, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2022-04-02 | 2024-10-15 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2019-10-22 | 2022-04-02 | Address | 55 PROSPECT ST., SUITE 404, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2019-10-22 | 2022-04-02 | Address | 55 PROSPECT ST., SUITE 404, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2016-03-04 | 2019-10-22 | Address | 106 CAYUGA HEIGHTS ROAD, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241015003153 | 2024-10-03 | CERTIFICATE OF CHANGE BY AGENT | 2024-10-03 |
220330003630 | 2022-03-30 | BIENNIAL STATEMENT | 2022-03-01 |
220402001235 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
191022060163 | 2019-10-22 | BIENNIAL STATEMENT | 2018-03-01 |
160304000272 | 2016-03-04 | APPLICATION OF AUTHORITY | 2016-03-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2600137208 | 2020-04-16 | 0202 | PPP | 55 PROSPECT ST STE 404, BROOKLYN, NY, 11201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2102732 | Civil Rights Employment | 2021-05-14 | missing | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | RONEN |
Role | Plaintiff |
Name | REDROUTE, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2021-04-15 |
Termination Date | 2021-05-14 |
Section | 1332 |
Sub Section | ED |
Status | Terminated |
Parties
Name | RONEN |
Role | Plaintiff |
Name | REDROUTE, INC. |
Role | Defendant |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State