Search icon

13 SCENTS INC.

Company Details

Name: 13 SCENTS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2018 (6 years ago)
Entity Number: 5443946
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 150 Greenwich Street, Floor 44, New York, NY, United States, 10007

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SERGIO TACHE Chief Executive Officer 150 GREENWICH STREET, FLOOR 44, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2024-11-21 2024-11-21 Address 150 GREENWICH STREET, FLOOR 44, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2024-11-21 2024-11-21 Address 150 GREENWICH STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2022-09-29 2024-11-21 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-11-15 2022-09-29 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241121003022 2024-11-21 BIENNIAL STATEMENT 2024-11-21
230104004000 2023-01-04 BIENNIAL STATEMENT 2022-11-01
220929023097 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
181115000494 2018-11-15 APPLICATION OF AUTHORITY 2018-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1141207701 2020-05-01 0202 PPP 68 3RD ST OFC 07, BROOKLYN, NY, 11231
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67980
Loan Approval Amount (current) 67980
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, 11231-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68857.17
Forgiveness Paid Date 2021-08-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2203392 Americans with Disabilities Act - Other 2022-04-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-04-26
Termination Date 2022-06-28
Section 1213
Sub Section 2
Status Terminated

Parties

Name YAN LUIS
Role Plaintiff
Name 13 SCENTS INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State