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

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

Links between entities

Type:
Headquarter of
Company Number:
F18000003723
State:
FLORIDA

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23829.00
Total Face Value Of Loan:
23829.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23829
Current Approval Amount:
23829
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24077.08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State