Search icon

HOUR ROSE LLC

Company Details

Name: HOUR ROSE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Apr 2017 (8 years ago)
Entity Number: 5125782
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 66 LEXINGTON AVE. APT 1R, BROOKLYN, NY, United States, 11238

DOS Process Agent

Name Role Address
ERIN ELIZABETH BARR DOS Process Agent 66 LEXINGTON AVE. APT 1R, BROOKLYN, NY, United States, 11238

Licenses

Number Type Date End date Address
AEB-17-00810 Appearance Enhancement Business License 2017-05-01 2025-05-01 658 Grand St, Brooklyn, NY, 11211-4844

Filings

Filing Number Date Filed Type Effective Date
170425010495 2017-04-25 ARTICLES OF ORGANIZATION 2017-04-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-05 No data 658 GRAND ST, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-14 No data 658 GRAND ST, Brooklyn, BROOKLYN, NY, 11211 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2965521 CL VIO INVOICED 2019-01-22 350 CL - Consumer Law Violation
2946948 CL VIO CREDITED 2018-12-17 175 CL - Consumer Law Violation
2934052 CL VIO CREDITED 2018-11-26 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-14 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data
2018-11-14 Default Decision PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2258847703 2020-05-01 0202 PPP 658D GRAND ST, BROOKLYN, NY, 11211
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
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 BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 722410
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 25293.32
Forgiveness Paid Date 2021-07-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State