Search icon

SUITE CAROLINE LLC

Company Details

Name: SUITE CAROLINE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Nov 2011 (13 years ago)
Entity Number: 4162174
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 114 TROUTMAN STREET, APT 103, BROOKLYN, NY, United States, 11206

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUITE CAROLINE LLC 2023 453846334 2024-06-04 SUITE CAROLINE LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812112
Sponsor’s telephone number 9173719484
Plan sponsor’s address 65 GREENE STREET, 2ND FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing AGNES KAZMIERCZYK
SUITE CAROLINE LLC 2022 453846334 2023-05-26 SUITE CAROLINE LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812112
Sponsor’s telephone number 9173719484
Plan sponsor’s address 65 GREENE STREET, 2ND FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing AGNES KAZMIERCZYK
SUITE CAROLINE LLC 2021 453846334 2022-06-10 SUITE CAROLINE LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812112
Sponsor’s telephone number 2124314400
Plan sponsor’s address 65 GREENE STREET, 2ND FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2022-06-10
Name of individual signing AGNES KAZMIERCZYK
SUITE CAROLINE LLC 2020 453846334 2021-06-11 SUITE CAROLINE LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812112
Sponsor’s telephone number 9173719484
Plan sponsor’s address 65 GREENE STREET, 2ND FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2021-06-11
Name of individual signing AGNES KAZMIERCZYK
SUITE CAROLINE LLC 2019 453846334 2020-08-19 SUITE CAROLINE LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812112
Sponsor’s telephone number 9173719484
Plan sponsor’s address 65 GREENE STREET, 2ND FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2020-08-19
Name of individual signing AGNES KAZMIERCZYK
SUITE CAROLINE LLC 2018 453846334 2019-06-20 SUITE CAROLINE LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812112
Sponsor’s telephone number 9173719484
Plan sponsor’s address 65 GREENE STREET, 2ND FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2019-06-20
Name of individual signing AGNES KAZMIERCZYK
SUITE CAROLINE LLC 2017 453846334 2018-07-25 SUITE CAROLINE LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812112
Sponsor’s telephone number 2124314400
Plan sponsor’s address 65 GREEN ST, 2ND FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing AGNES KAZMIERCZYK
SUITE CAROLINE LLC 2016 453846334 2017-11-30 SUITE CAROLINE LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812112
Sponsor’s telephone number 2019278872
Plan sponsor’s address 114 TROUTMAN ST, BROOKLYN, NY, 11206

Signature of

Role Plan administrator
Date 2017-11-30
Name of individual signing TRINITY FODOR
SUITE CAROLINE LLC 2015 453846334 2017-11-30 SUITE CAROLINE LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812112
Sponsor’s telephone number 2019278872
Plan sponsor’s address 114 TROUTMAN ST, BROOKLYN, NY, 11206

Signature of

Role Plan administrator
Date 2017-11-30
Name of individual signing TRINITY FODOR

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 114 TROUTMAN STREET, APT 103, BROOKLYN, NY, United States, 11206

Licenses

Number Type Date End date Address
21SU1575504 Appearance Enhancement Business License 2013-07-30 2025-07-30 65 GREENE ST 2ND FL, NEW YORK, NY, 10012

Filings

Filing Number Date Filed Type Effective Date
120720000114 2012-07-20 CERTIFICATE OF PUBLICATION 2012-07-20
111104000605 2011-11-04 ARTICLES OF ORGANIZATION 2011-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7252058406 2021-02-11 0202 PPS 65 Greene St Apt 2, New York, NY, 10012-4336
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193392
Loan Approval Amount (current) 193392
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, 10012-4336
Project Congressional District NY-10
Number of Employees 14
NAICS code 812112
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 Unanswered
Forgiveness Amount 194529.14
Forgiveness Paid Date 2021-09-17
2884727209 2020-04-16 0202 PPP 65 GREENE ST 2ND FLOOR, NEW YORK, NY, 10012
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) 185525
Loan Approval Amount (current) 185525
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, 10012-0001
Project Congressional District NY-10
Number of Employees 14
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 187247.19
Forgiveness Paid Date 2021-03-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State