Search icon

YES WAY ROSE, LLC

Company Details

Name: YES WAY ROSE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Aug 2019 (6 years ago)
Date of dissolution: 31 Dec 2020
Entity Number: 5598479
ZIP code: 21210
County: Kings
Place of Formation: Delaware
Address: 4307 WICKFORD ROAD, BALTIMORE, MD, United States, 21210

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4307 WICKFORD ROAD, BALTIMORE, MD, United States, 21210

History

Start date End date Type Value
2019-08-05 2020-12-31 Address 475 CLERMONT AVE, #511, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201231000184 2020-12-31 SURRENDER OF AUTHORITY 2020-12-31
191021000544 2019-10-21 CERTIFICATE OF PUBLICATION 2019-10-21
190805000164 2019-08-05 APPLICATION OF AUTHORITY 2019-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2829447706 2020-05-01 0202 PPP 475 CLERMONT AVE APT 511, BROOKLYN, NY, 11238
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) 41667
Loan Approval Amount (current) 41667
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 Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11238-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42032.23
Forgiveness Paid Date 2021-03-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State