Search icon

RED DOOR HOME FURNISHINGS LLC

Headquarter

Company Details

Name: RED DOOR HOME FURNISHINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 31 Oct 2018 (6 years ago)
Date of dissolution: 25 Feb 2025
Entity Number: 5435296
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: PO BOX 302, GLEN COVE, NY, United States, 11542

Links between entities

Type Company Name Company Number State
Headquarter of RED DOOR HOME FURNISHINGS LLC, FLORIDA M19000011591 FLORIDA

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 302, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
2018-10-31 2025-03-04 Address PO BOX 302, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304005203 2025-02-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-25
181031010185 2018-10-31 ARTICLES OF ORGANIZATION 2018-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9220477706 2020-05-01 0235 PPP 400 carney street 406, glen cove, NY, 11542
Loan Status Date 2023-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16448
Loan Approval Amount (current) 16448
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address glen cove, NASSAU, NY, 11542-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14642.51
Forgiveness Paid Date 2023-03-21

Date of last update: 23 Mar 2025

Sources: New York Secretary of State