Search icon

ODE A LA ROSE, INC.

Company Details

Name: ODE A LA ROSE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2012 (13 years ago)
Entity Number: 4250693
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 21-43 44th Rd, Long Island City, NY, United States, 11101

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
OLIVIER PLUSQUELLEC Chief Executive Officer 21-43 44TH RD, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2024-05-20 2024-05-20 Address 21-43 44TH RD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-05-20 2024-05-20 Address 120 WEST 28TH STREET, SUITE 2N, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2015-04-03 2024-05-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-04-03 2024-05-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-03-02 2024-05-20 Address 120 WEST 28TH STREET, SUITE 2N, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-05-25 2015-04-03 Address 126 EAST 31ST STREET, APT. 3A, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240520000942 2024-05-20 BIENNIAL STATEMENT 2024-05-20
220512000953 2022-05-12 BIENNIAL STATEMENT 2022-05-01
200526060449 2020-05-26 BIENNIAL STATEMENT 2020-05-01
180501007311 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160512007260 2016-05-12 BIENNIAL STATEMENT 2016-05-01
150403000166 2015-04-03 CERTIFICATE OF CHANGE 2015-04-03
150302006855 2015-03-02 BIENNIAL STATEMENT 2014-05-01
120525000864 2012-05-25 APPLICATION OF AUTHORITY 2012-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6725038407 2021-02-10 0202 PPS 2143 44th Rd, Long Island City, NY, 11101-5010
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 266392
Loan Approval Amount (current) 266392
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 Long Island City, QUEENS, NY, 11101-5010
Project Congressional District NY-07
Number of Employees 14
NAICS code 424930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 268574.22
Forgiveness Paid Date 2021-12-09
4890517102 2020-04-13 0202 PPP 21-43 44th Road, Long Island City, NY, 11101-1164
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 227400
Loan Approval Amount (current) 227400
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 Long Island City, QUEENS, NY, 11101-1164
Project Congressional District NY-07
Number of Employees 17
NAICS code 424930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 228778.99
Forgiveness Paid Date 2021-02-12

Date of last update: 19 Feb 2025

Sources: New York Secretary of State