Search icon

REDPOINT CYBERSECURITY LLC

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of REDPOINT CYBERSECURITY LLC, Alabama 001-072-441 Alabama
Headquarter of REDPOINT CYBERSECURITY LLC, COLORADO 20231859361 COLORADO
Headquarter of REDPOINT CYBERSECURITY LLC, FLORIDA M20000006016 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QG9MG76NH9F7 2024-01-05 1375 BROADWAY, FL 21, NEW YORK, NY, 10018, 7032, USA 1375 BROADWAY, FL 21, NEW YORK, NY, 10018, 7032, USA

Business Information

URL https://www.redpointcyber.com/
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-02-01
Initial Registration Date 2022-10-12
Entity Start Date 2017-07-06
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 518210, 541511, 541512, 541513, 541519, 541611

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TAB BRADSHAW
Address 1375 BROADWAY, NEW YORK, NY, 10018, USA
Government Business
Title PRIMARY POC
Name TAB BRADSHAW
Address 1375 BROADWAY, NEW YORK, NY, 10018, USA
Past Performance
Title PRIMARY POC
Name TAB BRADSHAW
Address 1375 BROADWAY, NEW YORK, NY, 10018, USA

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
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)
2017-07-06 2022-01-12 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
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
200702060297 2020-07-02 BIENNIAL STATEMENT 2019-07-01
170901000325 2017-09-01 CERTIFICATE OF PUBLICATION 2017-09-01
170706010037 2017-07-06 ARTICLES OF ORGANIZATION 2017-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3105387210 2020-04-16 0202 PPP 1375 Broadway, NEW YORK, NY, 10018
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52902
Loan Approval Amount (current) 52902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53311.99
Forgiveness Paid Date 2021-01-27

Date of last update: 07 Mar 2025

Sources: New York Secretary of State