Search icon

ROW NYC LLC

Company Details

Name: ROW NYC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Feb 2013 (12 years ago)
Entity Number: 4366911
ZIP code: 10528
County: New York
Place of Formation: New York
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Central Index Key

CIK number Mailing Address Business Address Phone
1580403 75 WEST STREET, APT 7E, NEW YORK, NY, 10006 75 WEST STREET, APT 7E, NEW YORK, NY, 10006 9143933044

Filings since 2013-12-18

Form type D
File number 021-208232
Filing date 2013-12-18
File View File

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2020-03-23 2023-04-10 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2020-03-23 2023-04-10 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2016-12-27 2020-03-23 Address 1409 THIRD AVENUE, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2013-02-28 2016-12-27 Address 75 WEST STREET, APT. 7E, NEW YORK CITY, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230410000189 2022-09-29 CERTIFICATE OF CHANGE BY ENTITY 2022-09-29
200323000456 2020-03-23 CERTIFICATE OF CHANGE 2020-03-23
161227000348 2016-12-27 CERTIFICATE OF CHANGE 2016-12-27
131218000608 2013-12-18 CERTIFICATE OF PUBLICATION 2013-12-18
130228000450 2013-02-28 ARTICLES OF ORGANIZATION 2013-02-28

Complaints

Start date End date Type Satisafaction Restitution Result
2018-01-05 2018-02-01 Surcharge/Overcharge No 0.00 No Business Response

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1458657705 2020-05-01 0202 PPP 1409 3RD AVE, NEW YORK, NY, 10075
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111635
Loan Approval Amount (current) 111635
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, 10075-0001
Project Congressional District NY-12
Number of Employees 34
NAICS code 721110
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 113093.7
Forgiveness Paid Date 2021-08-25
1417988405 2021-02-01 0202 PPS 1409 3rd Ave, New York, NY, 10075-0502
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73550
Loan Approval Amount (current) 73550
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, 10075-0502
Project Congressional District NY-12
Number of Employees 18
NAICS code 713940
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 74074.57
Forgiveness Paid Date 2021-10-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State