Search icon

SURRATT COSMETICS, LLC

Company Details

Name: SURRATT COSMETICS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Mar 2014 (11 years ago)
Entity Number: 4547454
ZIP code: 10003
County: New York
Place of Formation: Delaware
Address: 30 EAST 20TH STREET, SUITE 6F, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 30 EAST 20TH STREET, SUITE 6F, NEW YORK, NY, United States, 10003

Agent

Name Role Address
WILLIAM ARCURI Agent 30 EAST 20TH STREET, SUITE 6F, NEW YORK, NY, 10003

History

Start date End date Type Value
2019-01-28 2019-12-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-12-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-03-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-03-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191205000515 2019-12-05 CERTIFICATE OF CHANGE 2019-12-05
SR-66983 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-66984 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
140320000045 2014-03-20 APPLICATION OF AUTHORITY 2014-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8775567305 2020-05-01 0202 PPP 30 E 20th St 6f, NEW YORK, NY, 10003
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 223864.17
Loan Approval Amount (current) 223864.17
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, 10003-0001
Project Congressional District NY-10
Number of Employees 12
NAICS code 325620
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 226210.39
Forgiveness Paid Date 2021-05-25
5665358902 2021-04-30 0202 PPS 30 E 20th St # 6F, New York, NY, 10003-1310
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199517
Loan Approval Amount (current) 199517
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, 10003-1310
Project Congressional District NY-12
Number of Employees 11
NAICS code 325620
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 201982.81
Forgiveness Paid Date 2022-08-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2107204 Americans with Disabilities Act - Other 2021-08-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-08-26
Termination Date 2021-11-18
Date Issue Joined 2021-11-01
Section 1331
Status Terminated

Parties

Name CALCANO
Role Plaintiff
Name SURRATT COSMETICS, LLC
Role Defendant
2107204 Americans with Disabilities Act - Other 2022-01-07 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-01-07
Termination Date 2022-08-23
Date Issue Joined 2022-01-07
Section 1331
Status Terminated

Parties

Name CALCANO
Role Plaintiff
Name SURRATT COSMETICS, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State