Search icon

REDWOOD LENDING LLC

Branch

Company Details

Name: REDWOOD LENDING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Feb 2024 (a year ago)
Branch of: REDWOOD LENDING LLC, Florida (Company Number L16000215129)
Entity Number: 7275447
ZIP code: 10065
County: New York
Place of Formation: Florida
Foreign Legal Name: REDWOOD LENDING LLC
Address: 165 e 66th st, apt 5c, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
the llc DOS Process Agent 165 e 66th st, apt 5c, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2024-03-11 2024-10-01 Address 165 e 66th st, apt 5c, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001041165 2024-09-19 CERTIFICATE OF PUBLICATION 2024-09-19
240311000168 2024-02-13 APPLICATION OF AUTHORITY 2024-02-13

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
10415.00
Total Face Value Of Loan:
10415.00
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:
6772.00
Total Face Value Of Loan:
6772.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6772
Current Approval Amount:
6772
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6833.76
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10415
Current Approval Amount:
10415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10479.93

Date of last update: 19 Mar 2025

Sources: New York Secretary of State