Search icon

SIR RANDOLPH ENTERPRISES, LLC

Company Details

Name: SIR RANDOLPH ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jun 2012 (13 years ago)
Entity Number: 4262977
ZIP code: 33133
County: New York
Place of Formation: New York
Address: 3250 Mary Street, Suite 520, MIAMI, FL, United States, 33133

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZUJSUME8FLT4 2022-06-16 111 E 56TH ST, NEW YORK, NY, 10022, 2600, USA 130 W 25TH ST FL 7, NEW YORK, NY, 10001, USA

Business Information

Doing Business As HARLOW
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-29
Initial Registration Date 2021-03-18
Entity Start Date 2012-06-25
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LOU MIARITIS
Role CFO
Address 130 W 25TH ST FL 7, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name LOUIS MIARITIS
Role CFO
Address 130 W 25TH ST FL 7, NEW YORK, NY, 10001, USA
Past Performance Information not Available

Agent

Name Role Address
MICHAEL BARRETT Agent 111 EAST 56TH STREET, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
SIR RANDOLPH ENTERPRISES, LLC DOS Process Agent 3250 Mary Street, Suite 520, MIAMI, FL, United States, 33133

History

Start date End date Type Value
2021-05-26 2024-06-03 Address 333 SE 2ND AVENUE, SUITE 3588, MIAMI, FL, 33131, USA (Type of address: Service of Process)
2012-06-25 2024-06-03 Address 111 EAST 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2012-06-25 2021-05-26 Address 111 EAST 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603003736 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220907000926 2022-09-07 BIENNIAL STATEMENT 2022-06-01
210526060202 2021-05-26 BIENNIAL STATEMENT 2020-06-01
120629000819 2012-06-29 CERTIFICATE OF AMENDMENT 2012-06-29
120625000583 2012-06-25 ARTICLES OF ORGANIZATION 2012-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1078727700 2020-05-01 0202 PPP 109 E 56TH ST, NEW YORK, NY, 10022
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 549755
Loan Approval Amount (current) 549755
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, 10022-0001
Project Congressional District NY-12
Number of Employees 65
NAICS code 722511
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 496312.34
Forgiveness Paid Date 2021-11-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State