Search icon

J. ROSE THERAPY LLC

Company Details

Name: J. ROSE THERAPY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Dec 2018 (6 years ago)
Entity Number: 5457255
ZIP code: 10960
County: New York
Place of Formation: New York
Address: 19 Glenmare Mews, NYACK, NY, United States, 10960

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 19 Glenmare Mews, NYACK, NY, United States, 10960

History

Start date End date Type Value
2023-11-14 2024-12-01 Address 30 ridge road, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
2023-11-14 2024-12-01 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-01-31 2023-11-14 Address 30 ridge road, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
2023-01-31 2023-11-14 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2020-12-08 2023-01-31 Address 30 RIDGE ROAD, NO. 2, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
2018-12-11 2023-01-31 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-12-11 2020-12-08 Address 301 N MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241201034197 2024-12-01 BIENNIAL STATEMENT 2024-12-01
231114001624 2023-11-03 CERTIFICATE OF CHANGE BY ENTITY 2023-11-03
221219001133 2022-12-19 BIENNIAL STATEMENT 2022-12-01
230131000291 2022-05-12 CERTIFICATE OF CHANGE BY ENTITY 2022-05-12
201208060558 2020-12-08 BIENNIAL STATEMENT 2020-12-01
181211010491 2018-12-11 ARTICLES OF ORGANIZATION 2018-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3803568808 2021-04-15 0202 PPP 30 Ridge Roadnull 30 Ridge Roadnull, Dobbs Ferry, NY, 10522
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16182
Loan Approval Amount (current) 16182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dobbs Ferry, WESTCHESTER, NY, 10522
Project Congressional District NY-16
Number of Employees 1
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16272
Forgiveness Paid Date 2021-11-10

Date of last update: 06 Mar 2025

Sources: New York Secretary of State