Search icon

SCIENTIAE LLC

Company Details

Name: SCIENTIAE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Nov 2003 (21 years ago)
Entity Number: 2976445
ZIP code: 10280
County: New York
Place of Formation: New York
Address: 200 RECTOR PLACE, APT 44A, NEW YORK, NY, United States, 10280

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCIENTIAE LLC 401K PLAN 2023 562416821 2024-08-14 SCIENTIAE LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541910
Sponsor’s telephone number 2125004600
Plan sponsor’s address 48 WALL STREET, 11TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2024-08-14
Name of individual signing LAMETROUSTURNER
SCIENTIAE LLC 401K PLAN 2022 562416821 2023-09-19 SCIENTIAE LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541910
Sponsor’s telephone number 2125004600
Plan sponsor’s address 48 WALL STREET, 11TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2023-09-19
Name of individual signing LAMETROUS TURNER
SCIENTIAE LLC 401K PLAN 2021 562416821 2022-09-13 SCIENTIAE LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541910
Sponsor’s telephone number 2125004600
Plan sponsor’s address 48 WALL STREET, 11TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2022-09-13
Name of individual signing LAMETROUS TURNER
SCIENTIAE LLC 401K PLAN 2020 562416821 2021-07-29 SCIENTIAE LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541910
Sponsor’s telephone number 2125004600
Plan sponsor’s address 48 WALL STREET, 11TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing LAMETROUS TURNER
SCIENTIAE LLC 401K PLAN 2019 562416821 2020-09-15 SCIENTIAE LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541910
Sponsor’s telephone number 2125004600
Plan sponsor’s address 48 WALL STREET, 11TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2020-09-15
Name of individual signing LAMETROUS TURNER
SCIENTIAE LLC 401K PLAN 2018 562416821 2019-10-08 SCIENTIAE LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541910
Sponsor’s telephone number 2125004646
Plan sponsor’s address 48 WALL STREET, 11TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing LAMETROUS TURNER
SCIENTIAE LLC 401K PLAN 2017 562416821 2018-10-02 SCIENTIAE LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541910
Sponsor’s telephone number 2125004646
Plan sponsor’s address 48 WALL STREET, 10TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2018-10-02
Name of individual signing LAMETROUS TURNER
SCIENTIAE LLC 401K PLAN 2016 562416821 2017-09-21 SCIENTIAE LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541910
Sponsor’s telephone number 2125004646
Plan sponsor’s address 30 BROAD STREET, 25TH FLOOR, NEW YORK, NY, 100042248

Signature of

Role Plan administrator
Date 2017-09-21
Name of individual signing LAMETROUS TURNER
SCIENTIAE LLC 401K PLAN 2015 562416821 2016-10-04 SCIENTIAE LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541910
Sponsor’s telephone number 2125004646
Plan sponsor’s address 30 BROAD STREET, 25TH FLOOR, NEW YORK, NY, 100042248

Signature of

Role Plan administrator
Date 2016-10-04
Name of individual signing LAMETROUS TURNER
SCIENTIAE LLC 401K PLAN 2014 562416821 2015-10-13 SCIENTIAE LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541910
Sponsor’s telephone number 2125004611
Plan sponsor’s address 30 BROAD STREET, 25TH FLOOR, NEW YORK, NY, 100042248

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing LAMETROUS TURNER

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 200 RECTOR PLACE, APT 44A, NEW YORK, NY, United States, 10280

Filings

Filing Number Date Filed Type Effective Date
040817000843 2004-08-17 AFFIDAVIT OF PUBLICATION 2004-08-17
040817000844 2004-08-17 AFFIDAVIT OF PUBLICATION 2004-08-17
040527000649 2004-05-27 CERTIFICATE OF AMENDMENT 2004-05-27
031112000909 2003-11-12 ARTICLES OF ORGANIZATION 2003-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4023738510 2021-02-25 0202 PPS 48 Wall St Ste 1100, New York, NY, 10005-2907
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224310
Loan Approval Amount (current) 224310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10005-2907
Project Congressional District NY-10
Number of Employees 14
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 226422.75
Forgiveness Paid Date 2022-02-08
2365427701 2020-05-01 0202 PPP 48 WALL ST STE 1100, NEW YORK, NY, 10005
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 247477
Loan Approval Amount (current) 247477
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10005-0002
Project Congressional District NY-10
Number of Employees 15
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 249693.43
Forgiveness Paid Date 2021-03-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1509407 Civil Rights Employment 2015-12-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-12-01
Termination Date 2016-01-05
Section 1331
Sub Section ED
Status Terminated

Parties

Name ROSADO
Role Plaintiff
Name SCIENTIAE LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State