Search icon

SOMTUMDER REDHOOK INC.

Company Details

Name: SOMTUMDER REDHOOK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 2017 (8 years ago)
Entity Number: 5216492
ZIP code: 10038
County: Kings
Place of Formation: New York
Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. DOS Process Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Licenses

Number Type Date Last renew date End date Address Description
0340-23-138354 Alcohol sale 2024-05-20 2024-05-20 2024-12-31 380 VAN BRUNT ST, BROOKLYN, New York, 11231 Restaurant

Filings

Filing Number Date Filed Type Effective Date
171012010036 2017-10-12 CERTIFICATE OF INCORPORATION 2017-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2554887905 2020-06-11 0202 PPP 380 Van Brunt St,Ground, Brooklyn, NY, 11231
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17937.5
Loan Approval Amount (current) 17937.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18065.77
Forgiveness Paid Date 2021-03-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State