Search icon

SCARLETT ROSE LTD.

Company Details

Name: SCARLETT ROSE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2012 (13 years ago)
Entity Number: 4221364
ZIP code: 11963
County: Suffolk
Place of Formation: New York
Address: PO BOX 3256, SAG HARBOR, NY, United States, 11963
Principal Address: 80A DIVISION ST, SAG HARBOR, NY, United States, 11963

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIAE KIM Chief Executive Officer PO BOX 3256, SAG HARBOR, NY, United States, 11963

DOS Process Agent

Name Role Address
SCARLETT ROSE LTD. DOS Process Agent PO BOX 3256, SAG HARBOR, NY, United States, 11963

Licenses

Number Type Date End date Address
21SC1423230 Appearance Enhancement Business License 2012-04-20 2028-07-07 80A DIVISION ST, SAG HARBOR, NY, 11963

History

Start date End date Type Value
2024-01-30 2024-01-30 Address PO BOX 3256, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2024-01-30 2024-01-30 Address 80A DIVISION ST., SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2014-06-25 2024-01-30 Address 80A DIVISION ST., SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2014-06-25 2024-01-30 Address 80A DIVISION ST., SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)
2012-03-23 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-23 2014-06-25 Address 222 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240130017122 2024-01-30 BIENNIAL STATEMENT 2024-01-30
140625006018 2014-06-25 BIENNIAL STATEMENT 2014-03-01
120323000723 2012-03-23 CERTIFICATE OF INCORPORATION 2012-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2804487700 2020-05-01 0202 PPP 16310 NORTHERN BLVD 204, FLUSHING, NY, 11358
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100932
Loan Approval Amount (current) 100932
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 12
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101981.58
Forgiveness Paid Date 2021-05-19
9424278300 2021-01-30 0235 PPS 80A Division St, Sag Harbor, NY, 11963-3153
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100930
Loan Approval Amount (current) 100930
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 Sag Harbor, SUFFOLK, NY, 11963-3153
Project Congressional District NY-01
Number of Employees 11
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101831.19
Forgiveness Paid Date 2021-12-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State