Search icon

REDSTRAW LLC

Company Details

Name: REDSTRAW LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Mar 2018 (7 years ago)
Entity Number: 5300175
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 1528 BARROW HILL, WEBSTER, NY, United States, 14580

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REDSTRAW LLC 401(K) PLAN 2023 824824326 2024-10-04 REDSTRAW LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 512100
Sponsor’s telephone number 5857501904
Plan sponsor’s address 1528 BARROW HILL, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2024-10-04
Name of individual signing LISA SMITH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-04
Name of individual signing LISA SMITH
Valid signature Filed with authorized/valid electronic signature
REDSTRAW LLC 401(K) PLAN 2022 824824326 2023-09-21 REDSTRAW LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 512100
Sponsor’s telephone number 5857501904
Plan sponsor’s address 1528 BARROW HILL, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2023-09-20
Name of individual signing LISA SMITH
Role Employer/plan sponsor
Date 2023-09-20
Name of individual signing LISA SMITH
REDSTRAW LLC 401(K) PLAN 2021 824824326 2022-10-06 REDSTRAW LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 512100
Sponsor’s telephone number 5857501904
Plan sponsor’s address 1528 BARROW HILL, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing LISA SMITH
Role Employer/plan sponsor
Date 2022-10-06
Name of individual signing LISA SMITH
REDSTRAW LLC 401(K) PLAN 2020 824824326 2021-07-28 REDSTRAW LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 512100
Sponsor’s telephone number 5857501904
Plan sponsor’s address 1528 BARROW HILL, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing LISA SMITH
Role Employer/plan sponsor
Date 2021-07-28
Name of individual signing LISA SMITH
REDSTRAW LLC 401(K) PLAN 2019 824824326 2020-09-17 REDSTRAW LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 512100
Sponsor’s telephone number 5857501904
Plan sponsor’s address 1528 BARROW HILL, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2020-09-17
Name of individual signing LISA SMITH
Role Employer/plan sponsor
Date 2020-09-17
Name of individual signing LISA SMITH

DOS Process Agent

Name Role Address
REDSTRAW LLC DOS Process Agent 1528 BARROW HILL, WEBSTER, NY, United States, 14580

Filings

Filing Number Date Filed Type Effective Date
180308010274 2018-03-08 ARTICLES OF ORGANIZATION 2018-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6339407003 2020-04-06 0219 PPP 1528 BARROW HL, WEBSTER, NY, 14580-9659
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52860
Loan Approval Amount (current) 52860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEBSTER, MONROE, NY, 14580-9659
Project Congressional District NY-25
Number of Employees 2
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53536.9
Forgiveness Paid Date 2021-07-23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State