Search icon

BLACK ROSE HOSPITALITY LLC

Company Details

Name: BLACK ROSE HOSPITALITY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Apr 2018 (7 years ago)
Entity Number: 5327519
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 74 5TH AVENUE, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 74 5TH AVENUE, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2018-04-23 2019-02-14 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190214000083 2019-02-14 CERTIFICATE OF CHANGE 2019-02-14
181023000644 2018-10-23 CERTIFICATE OF PUBLICATION 2018-10-23
180423010293 2018-04-23 ARTICLES OF ORGANIZATION 2018-04-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-08 No data 74 5TH AVE, Manhattan, NEW YORK, NY, 10011 Pass 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
3161171 OL VIO INVOICED 2020-02-21 250 OL - Other Violation
3161177 DCA-SUS CREDITED 2020-02-21 175 Suspense Account
3161172 WM VIO INVOICED 2020-02-21 100 WM - W&M Violation
3159474 WM VIO CREDITED 2020-02-18 100 WM - W&M Violation
3159472 CL VIO CREDITED 2020-02-18 175 CL - Consumer Law Violation
3159473 OL VIO CREDITED 2020-02-18 250 OL - Other Violation
3145837 WM VIO CREDITED 2020-01-17 100 WM - W&M Violation
3145836 OL VIO CREDITED 2020-01-17 250 OL - Other Violation
3145835 CL VIO CREDITED 2020-01-17 175 CL - Consumer Law Violation
3144510 SCALE-01 INVOICED 2020-01-15 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-08 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2020-01-08 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2020-01-08 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2020-01-08 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2311737705 2020-05-01 0202 PPP 74 5TH AVE, NEW YORK, NY, 10011
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147100
Loan Approval Amount (current) 147100
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 150
NAICS code 722511
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 148773.83
Forgiveness Paid Date 2021-06-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State