Search icon

L ROSE HOUSE LLC

Company Details

Name: L ROSE HOUSE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jul 2018 (7 years ago)
Entity Number: 5377721
ZIP code: 19147
County: Albany
Place of Formation: New York
Address: 351 Dickinson St, Philadelphia, PA, United States, 19147

DOS Process Agent

Name Role Address
L ROSE HOUSE LLC DOS Process Agent 351 Dickinson St, Philadelphia, PA, United States, 19147

History

Start date End date Type Value
2018-07-18 2024-02-21 Address 1273 1ST AVENUE, #10, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240221004039 2024-02-21 BIENNIAL STATEMENT 2024-02-21
180911000484 2018-09-11 CERTIFICATE OF PUBLICATION 2018-09-11
180718000531 2018-07-18 ARTICLES OF ORGANIZATION 2018-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3203257700 2020-05-01 0202 PPP 531 9TH ST APT 2, BROOKLYN, NY, 11215
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17112
Loan Approval Amount (current) 17112
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 BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 20
NAICS code 444130
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 17264.33
Forgiveness Paid Date 2021-03-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State