Search icon

SCHEME ENGINE, LLC

Company Details

Name: SCHEME ENGINE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 May 2014 (11 years ago)
Entity Number: 4584187
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2021-06-16 2024-05-08 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-06-16 2024-05-08 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2020-05-18 2021-06-16 Address 9348 CIVIC CENTER DRIVE, BEVERLY HILLS, CA, 90210, USA (Type of address: Service of Process)
2019-10-25 2020-05-18 Address 540 WEST 26TH STREET, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-05-30 2019-10-25 Address 1411 BROADWAY, 39TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2014-05-29 2014-05-30 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508001479 2024-05-08 BIENNIAL STATEMENT 2024-05-08
220502003179 2022-05-02 BIENNIAL STATEMENT 2022-05-01
210616000758 2021-06-16 CERTIFICATE OF CHANGE 2021-06-16
200518060067 2020-05-18 BIENNIAL STATEMENT 2020-05-01
191025000110 2019-10-25 CERTIFICATE OF CHANGE 2019-10-25
180524006102 2018-05-24 BIENNIAL STATEMENT 2018-05-01
160502006094 2016-05-02 BIENNIAL STATEMENT 2016-05-01
140723000648 2014-07-23 CERTIFICATE OF PUBLICATION 2014-07-23
140530000335 2014-05-30 CERTIFICATE OF MERGER 2014-05-30
140529000888 2014-05-29 APPLICATION OF AUTHORITY 2014-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7389027304 2020-04-30 0202 PPP 428 Broadway, NEW YORK, NY, 10013-7002
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135097
Loan Approval Amount (current) 135097
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10013-7002
Project Congressional District NY-10
Number of Employees 8
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136489.25
Forgiveness Paid Date 2021-05-27
2535818406 2021-02-03 0202 PPS 428 Broadway # 3, New York, NY, 10013-2593
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146105
Loan Approval Amount (current) 146105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10013-2593
Project Congressional District NY-10
Number of Employees 8
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147789.27
Forgiveness Paid Date 2022-04-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3004421 Intrastate Non-Hazmat 2017-05-04 - - 6 12 Private(Property)
Legal Name SCHEME ENGINE LLC
DBA Name -
Physical Address 1411 BROADWAY FL 39 , NEW YORK, NY, 10018-3410, US
Mailing Address 8275 BEVERLY BLVD , LOS ANGELES, CA, 90048-4515, US
Phone (818) 523-2794
Fax -
E-mail NATHALIE@AUTHORITYREGISTRATION.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 25 Mar 2025

Sources: New York Secretary of State