Search icon

HARPER + SCOTT, LLC

Company Details

Name: HARPER + SCOTT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Apr 2019 (6 years ago)
Entity Number: 5541714
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VHLFJ8HJC994 2021-12-01 915 BROADWAY STE 1206, NEW YORK, NY, 10010, 7153, USA 915 BROADWAY STE 1206, NEW YORK, NY, 10010, 7153, USA

Business Information

Division Name HARPER+SCOTT
Division Number HARPER+SCO
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2020-06-26
Initial Registration Date 2020-06-04
Entity Start Date 2014-03-17
Fiscal Year End Close Date Dec 20

Service Classifications

NAICS Codes 423450, 423620, 424330, 541613, 541810, 541870, 541890

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LINDSEY COCHRAN
Address 915 BROADWAY, SUITE 1206, NEW YORK, NY, 10010, USA
Government Business
Title PRIMARY POC
Name LINDSEY COCHRAN
Address 915 BROADWAY, SUITE 1206, NEW YORK, NY, 10010, USA
Past Performance Information not Available

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-04-05 2025-04-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-04-05 2025-04-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-10-27 2023-04-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-10-27 2023-04-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-11-27 2020-10-27 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2019-11-27 2020-10-27 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2019-05-02 2019-11-27 Address 915 BROADWAY SUITE 1206, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2019-04-26 2019-05-02 Address 915 BROADWAY, SUITE #1206, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250414003579 2025-04-14 BIENNIAL STATEMENT 2025-04-14
230405001068 2023-04-05 BIENNIAL STATEMENT 2023-04-01
210423060174 2021-04-23 BIENNIAL STATEMENT 2021-04-01
201027000221 2020-10-27 CERTIFICATE OF CHANGE 2020-10-27
200127000094 2020-01-27 CERTIFICATE OF PUBLICATION 2020-01-27
191127000502 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
190502000259 2019-05-02 CERTIFICATE OF AMENDMENT 2019-05-02
190502000224 2019-05-02 CERTIFICATE OF MERGER 2019-05-02
190426000460 2019-04-26 ARTICLES OF ORGANIZATION 2019-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9459047109 2020-04-15 0202 PPP 915 Boradway STE 206, NEW YORK, NY, 10010-7108
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 772300
Loan Approval Amount (current) 772300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10010-7108
Project Congressional District NY-12
Number of Employees 44
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 779636.85
Forgiveness Paid Date 2021-04-01
6883438600 2021-03-23 0202 PPS 915 Broadway Ste 1206, New York, NY, 10010-7106
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 804300
Loan Approval Amount (current) 804300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10010-7106
Project Congressional District NY-12
Number of Employees 52
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 810846.11
Forgiveness Paid Date 2022-01-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2204525 Trademark 2022-06-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2022-06-01
Termination Date 2023-02-22
Date Issue Joined 2022-09-13
Section 1051
Status Terminated

Parties

Name ROAM LUGGAGE, INC.
Role Plaintiff
Name HARPER + SCOTT, LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State