Search icon

REDEMPTION RETAIL NEW YORK INC.

Headquarter

Company Details

Name: REDEMPTION RETAIL NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2018 (7 years ago)
Entity Number: 5355373
ZIP code: 06804
County: New York
Place of Formation: New York
Address: 3 Gail Ann Drive, 1350 BROADWAY, 11TH FLOOR, Brookfield, CT, United States, 06804
Principal Address: C/O GYM INC, 29 E 19TH STREET, FLOOR 5, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of REDEMPTION RETAIL NEW YORK INC., FLORIDA F18000003723 FLORIDA

DOS Process Agent

Name Role Address
TARTER, KRINSKY & DROGIN LLP DOS Process Agent 3 Gail Ann Drive, 1350 BROADWAY, 11TH FLOOR, Brookfield, CT, United States, 06804

Chief Executive Officer

Name Role Address
GUGLIELMO MELEGARI Chief Executive Officer C/O GYM INC, 29 E 19TH STREET, FLOOR 5, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-06-11 2024-06-11 Address C/O GYM INC, 29 E 19TH STREET, FLOOR 5, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2020-06-30 2024-06-11 Address C/O GYM INC, 29 E 19TH STREET, FLOOR 5, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2018-06-07 2024-06-11 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2018-06-07 2024-06-11 Address ATTN: GIULIANO IANNACCONE, ESQ, 1350 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240611002884 2024-06-11 BIENNIAL STATEMENT 2024-06-11
220630000694 2022-06-30 BIENNIAL STATEMENT 2022-06-01
200630060036 2020-06-30 BIENNIAL STATEMENT 2020-06-01
180607000475 2018-06-07 CERTIFICATE OF INCORPORATION 2018-06-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-05 No data 102 WOOSTER ST, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3167390 CL VIO INVOICED 2020-03-06 175 CL - Consumer Law Violation
3159247 CL VIO CREDITED 2020-02-18 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-05 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9313057305 2020-05-01 0202 PPP 29 E 19TH ST FL 5, NEW YORK, NY, 10003-1328
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23829
Loan Approval Amount (current) 23829
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10003-1328
Project Congressional District NY-12
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24077.08
Forgiveness Paid Date 2021-05-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State