Search icon

REDPOINT CYBERSECURITY LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: REDPOINT CYBERSECURITY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jul 2017 (8 years ago)
Entity Number: 5165434
ZIP code: 12207
County: Nassau
Place of Formation: New York
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

Links between entities

Type:
Headquarter of
Company Number:
001-072-441
State:
Alabama
Type:
Headquarter of
Company Number:
20231859361
State:
COLORADO
Type:
Headquarter of
Company Number:
M20000006016
State:
FLORIDA

Unique Entity ID

Unique Entity ID:
QG9MG76NH9F7
CAGE Code:
9FMH5
UEI Expiration Date:
2024-01-05

Business Information

Activation Date:
2023-02-01
Initial Registration Date:
2022-10-12

Commercial and government entity program

CAGE number:
9FMH5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2028-02-01
SAM Expiration:
2024-01-05

Contact Information

POC:
TAB BRADSHAW
Corporate URL:
https://www.redpointcyber.com/

Immediate Level Owner

Vendor Certified:
2023-01-09
CAGE number:
7LSN6
Company Name:
ANCHIN BLOCK & ANCHIN LLP

History

Start date End date Type Value
2023-07-01 2025-07-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-07-01 2025-07-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-04-09 2023-07-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-04-09 2023-07-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-01-12 2023-04-09 Address ATTN: MANAGING PARTNER, 1375 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250701049718 2025-07-01 BIENNIAL STATEMENT 2025-07-01
230701000614 2023-07-01 BIENNIAL STATEMENT 2023-07-01
230409000303 2023-04-07 CERTIFICATE OF CHANGE BY ENTITY 2023-04-07
220112000235 2022-01-11 CERTIFICATE OF CHANGE BY ENTITY 2022-01-11
211228002708 2021-12-28 BIENNIAL STATEMENT 2021-12-28

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
52902.00
Total Face Value Of Loan:
52902.00

Trademarks Section

Serial Number:
90315611
Mark:
HUNT THE HUNTER
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2020-11-12
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
HUNT THE HUNTER

Goods And Services

For:
Cybersecurity services, namely, restricting unauthorized access to computer systems; threat mitigation services, particularly, proactively searching data for cybersecurity threats, including preemptively identifying vulnerabilities and security weaknesses; identifying cybersecurity threats in an ear...
First Use:
2020-09-30
International Classes:
042 - Primary Class
Class Status:
Active
Serial Number:
90315505
Mark:
REDPOINT CYBER
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2020-11-12
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
REDPOINT CYBER

Goods And Services

For:
Cybersecurity services, namely, restricting unauthorized access to computer systems; Cybersecurity services in the nature of computer breach response services, particularly incident response (IR) triage and investigation, recovery of computer data, remediation of computer hacking, and optimization o...
First Use:
2021-06-09
International Classes:
042 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$52,902
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,902
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$53,311.99
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $52,902

Court Cases

Court Case Summary

Filing Date:
2025-03-14
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Defend Trade Secrets Act

Parties

Party Name:
PNG CYBER, LLC,
Party Role:
Defendant
Party Name:
REDPOINT CYBERSECURITY LLC
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State