Search icon

REDL'S AUTO PARTS, LLC

Company Details

Name: REDL'S AUTO PARTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jul 2017 (8 years ago)
Entity Number: 5167640
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 2 SEDGWICK ROAD, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
C/O DAVID REDL DOS Process Agent 2 SEDGWICK ROAD, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
2017-07-11 2023-07-05 Address 2 SEDGWICK ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705001475 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210713000890 2021-07-13 BIENNIAL STATEMENT 2021-07-13
190726060089 2019-07-26 BIENNIAL STATEMENT 2019-07-01
170711000231 2017-07-11 ARTICLES OF ORGANIZATION 2017-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5378147104 2020-04-13 0202 PPP 2 SEDGEWICK RD, POUGHKEEPSIE, NY, 12603-6300
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30800
Loan Approval Amount (current) 30800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12603-6300
Project Congressional District NY-18
Number of Employees 5
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31005.39
Forgiveness Paid Date 2021-02-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State