Search icon

REDTAIL MARKETING & STRATEGY, LLC

Company Details

Name: REDTAIL MARKETING & STRATEGY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jan 2020 (5 years ago)
Entity Number: 5689658
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 93 PARKSIDE AVENUE, HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 93 PARKSIDE AVENUE, HAMBURG, NY, United States, 14075

Agent

Name Role Address
PETER BURAKOWSKI Agent 93 PARKSIDE AVENUE, HAMBURG, NY, 14075

Filings

Filing Number Date Filed Type Effective Date
200722000309 2020-07-22 CERTIFICATE OF PUBLICATION 2020-07-22
200115000556 2020-01-15 ARTICLES OF ORGANIZATION 2020-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6943917304 2020-04-30 0296 PPP 93 parkside ave, HAMBURG, NY, 14075-5203
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAMBURG, ERIE, NY, 14075-5203
Project Congressional District NY-23
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20977.67
Forgiveness Paid Date 2021-01-07

Date of last update: 06 Mar 2025

Sources: New York Secretary of State