Search icon

SCHOLARS MARKET LLC

Company Details

Name: SCHOLARS MARKET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Mar 2010 (15 years ago)
Entity Number: 3924200
ZIP code: 10310
County: Richmond
Place of Formation: New York
Address: 17 NORTH BURGHER AVE., STATEN ISLAND, NY, United States, 10310

Agent

Name Role Address
KEISHA CLARKE-SEALEY Agent 17 NORTH BURGHER AVE., STATEN ISLAND, NY, 10310

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 17 NORTH BURGHER AVE., STATEN ISLAND, NY, United States, 10310

Filings

Filing Number Date Filed Type Effective Date
140307007325 2014-03-07 BIENNIAL STATEMENT 2014-03-01
111214000833 2011-12-14 CERTIFICATE OF AMENDMENT 2011-12-14
110422000151 2011-04-22 CERTIFICATE OF AMENDMENT 2011-04-22
100315000766 2010-03-15 ARTICLES OF ORGANIZATION 2010-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4295098610 2021-03-18 0202 PPP 400 Liberty Ave, Brooklyn, NY, 11207-3061
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15860
Loan Approval Amount (current) 15860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11207-3061
Project Congressional District NY-08
Number of Employees 1
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16012.08
Forgiveness Paid Date 2022-03-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State