Search icon

ROSEBOX LLC

Company Details

Name: ROSEBOX LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jan 2018 (7 years ago)
Entity Number: 5262703
ZIP code: 11747
County: New York
Place of Formation: New York
Address: 534 BROADHOLLOW RD, SUITE 302, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
LEHMAN FLYNN VOLLARO CPAS DOS Process Agent 534 BROADHOLLOW RD, SUITE 302, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2018-01-08 2019-01-31 Address 260 MADSON AVENUE, SUITE 204, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220826002024 2022-08-26 BIENNIAL STATEMENT 2022-01-01
190131000643 2019-01-31 CERTIFICATE OF CHANGE 2019-01-31
180108010514 2018-01-08 ARTICLES OF ORGANIZATION 2018-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2402737700 2020-05-01 0202 PPP 260 MADISON AVE STE 204, NEW YORK, NY, 10016
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13372
Loan Approval Amount (current) 13372
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, 10016-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 454113
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 13504.5
Forgiveness Paid Date 2021-05-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2308171 Fair Labor Standards Act 2023-09-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands 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 2023-09-15
Termination Date 2024-03-13
Section 0216
Sub Section (B
Status Terminated

Parties

Name MARQUEZ
Role Plaintiff
Name ROSEBOX LLC
Role Defendant
2100974 Americans with Disabilities Act - Other 2021-02-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-02-03
Termination Date 2021-11-12
Section 1218
Sub Section 8
Status Terminated

Parties

Name HEDGES
Role Plaintiff
Name ROSEBOX LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State