Search icon

ROUGH TRADE RETAIL, LLC

Company Details

Name: ROUGH TRADE RETAIL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jan 2010 (15 years ago)
Entity Number: 3899921
ZIP code: 11222
County: New York
Place of Formation: New York
Address: 219 Eagle Street, Brooklyn, NY, United States, 11222

DOS Process Agent

Name Role Address
ADRIAN DIRKS-PINTO DOS Process Agent 219 Eagle Street, Brooklyn, NY, United States, 11222

History

Start date End date Type Value
2022-05-27 2024-01-11 Address 219 EAGLE STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2021-04-02 2022-05-27 Address 223 EAGLE STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2017-09-20 2021-04-02 Address ATTN: ADRIAN DIRKS-PINTO, 64 N. 9TH ST., BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2010-01-14 2017-09-20 Address ATTN:ADAM CARROLL, 304 HUDSON, 7TH FL., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240111004171 2024-01-11 BIENNIAL STATEMENT 2024-01-11
220608003215 2022-06-08 BIENNIAL STATEMENT 2022-01-01
220527000600 2022-05-27 CERTIFICATE OF CHANGE BY ENTITY 2022-05-27
210922001778 2021-09-22 BIENNIAL STATEMENT 2021-09-22
210402000232 2021-04-02 CERTIFICATE OF CHANGE 2021-04-02
171030006003 2017-10-30 BIENNIAL STATEMENT 2016-01-01
170920000698 2017-09-20 CERTIFICATE OF CHANGE 2017-09-20
140210006767 2014-02-10 BIENNIAL STATEMENT 2014-01-01
120216002310 2012-02-16 BIENNIAL STATEMENT 2012-01-01
100720000188 2010-07-20 CERTIFICATE OF PUBLICATION 2010-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9715608401 2021-02-17 0202 PPS 64 N 9th St, Brooklyn, NY, 11249-1931
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135435
Loan Approval Amount (current) 135435
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 Brooklyn, KINGS, NY, 11249-1931
Project Congressional District NY-07
Number of Employees 18
NAICS code 443142
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 136946.61
Forgiveness Paid Date 2022-04-05
7632787310 2020-04-30 0202 PPP 64 N 9th Street, BROOKLYN, NY, 11249
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136845
Loan Approval Amount (current) 136845
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 BROOKLYN, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 22
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 138633.11
Forgiveness Paid Date 2021-08-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100946 Americans with Disabilities Act - Other 2021-02-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-02-03
Termination Date 2021-04-06
Section 1218
Sub Section 8
Status Terminated

Parties

Name HEDGES
Role Plaintiff
Name ROUGH TRADE RETAIL, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State