Search icon

RED MOON WELLNESS LLC

Company Details

Name: RED MOON WELLNESS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Mar 2019 (6 years ago)
Entity Number: 5510000
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 405 5TH AVENUE, FLOOR 2, BROOKLYN, NY, United States, 11215

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RED MOON WELLNESS LLC 401(K) PLAN 2023 833925669 2024-05-23 RED MOON WELLNESS LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621399
Sponsor’s telephone number 3476998751
Plan sponsor’s address 405 5TH AVE, 2ND FL, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2024-05-23
Name of individual signing CELENA DEGLOMA
RED MOON WELLNESS LLC 401(K) PLAN 2022 833925669 2023-05-04 RED MOON WELLNESS LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621399
Sponsor’s telephone number 3476998751
Plan sponsor’s address 405 5TH AVE, 2ND FL, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2023-05-04
Name of individual signing CELENA DEGLOMA

DOS Process Agent

Name Role Address
CELENA DEGLOMA DOS Process Agent 405 5TH AVENUE, FLOOR 2, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2023-03-09 2025-03-03 Address 405 5TH AVENUE, FLOOR 2, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2019-03-11 2023-03-09 Address 405 5TH AVENUE, FLOOR 2, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303006174 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230309000744 2023-03-09 BIENNIAL STATEMENT 2023-03-01
210326060259 2021-03-26 BIENNIAL STATEMENT 2021-03-01
190311020065 2019-03-11 ARTICLES OF ORGANIZATION 2019-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8397548308 2021-01-29 0202 PPS 405 5th Ave Fl 2, Brooklyn, NY, 11215-3315
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87200
Loan Approval Amount (current) 87200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59029
Servicing Lender Name The State Exchange Bank
Servicing Lender Address 1280 Main St, LAMONT, OK, 74643
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-3315
Project Congressional District NY-10
Number of Employees 16
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 59029
Originating Lender Name The State Exchange Bank
Originating Lender Address LAMONT, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88000.33
Forgiveness Paid Date 2022-01-04
9258427904 2020-06-19 0202 PPP 405 5TH AVE., 2ND FLOOR, BROOKLYN, NY, 11215-3315
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87200
Loan Approval Amount (current) 87200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59029
Servicing Lender Name The State Exchange Bank
Servicing Lender Address 1280 Main St, LAMONT, OK, 74643
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11215-3315
Project Congressional District NY-10
Number of Employees 16
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 59029
Originating Lender Name The State Exchange Bank
Originating Lender Address LAMONT, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88076.78
Forgiveness Paid Date 2021-06-28

Date of last update: 23 Mar 2025

Sources: New York Secretary of State