Search icon

SEAMEN'S SOCIETY FOR CHILDREN AND FAMILIES

Company Details

Name: SEAMEN'S SOCIETY FOR CHILDREN AND FAMILIES
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 01 Jan 1851 (174 years ago)
Entity Number: 100
ZIP code: 10007
County: Richmond
Place of Formation: New York
Address: 225 BROADWAY SUITE 1800, NEW YORK, NY, United States, 10007

Contact Details

Phone +1 718-447-7740

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZNZBBWBJQC58 2024-04-12 50 BAY ST, STATEN ISLAND, NY, 10301, 2511, USA 50 BAY ST, STATEN ISLAND, NY, 10301, USA

Business Information

URL www.seamenssociety.org
Division Name SEAMEN'S SOCIETY FOR CHILDREN AND FAMILIES
Congressional District 11
State/Country of Incorporation NY, USA
Activation Date 2023-04-17
Initial Registration Date 2016-03-10
Entity Start Date 1846-04-02
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARY PONTE
Address 50 BAY ST, STATEN ISLAND, NY, 10301, USA
Government Business
Title PRIMARY POC
Name MARY PONTE
Address 50 BAY ST, STATEN ISLAND, NY, 10301, USA
Past Performance
Title ALTERNATE POC
Name ANDREW MILLER
Role SR. DIRECTOR
Address 50 BAY ST, STATEN ISLAND, NY, 10301, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7KSJ5 Active Non-Manufacturer 2016-03-15 2024-05-13 2029-05-13 2025-05-06

Contact Information

POC MARY PONTE
Phone +1 718-447-7740
Fax +1 718-720-2321
Address 50 BAY ST, STATEN ISLAND, RICHMOND, NY, 10301 2511, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
JOHN R. EYERMAN, ESQ. DOS Process Agent 225 BROADWAY SUITE 1800, NEW YORK, NY, United States, 10007

Agent

Name Role Address
THE SOCIETY FOR SEAMEN'S CHILDREN Agent 26 BAY ST., STATEN ISLAND, NY, 10301

History

Start date End date Type Value
2019-09-11 2020-02-06 Address 50 BAY STREET, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
2012-02-09 2019-09-11 Address 50 BAY STREET, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
1998-06-04 2012-02-09 Address 25 HYATT STREET, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
1997-04-17 1998-06-04 Address 25 HYATT STREET, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
1997-04-17 1998-06-04 Name SOCIETY FOR CHILDREN AND FAMILIES
1994-01-26 1997-04-17 Address 25 HYATT STREET, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
1991-04-25 1994-01-26 Address 26 BAY STREET, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
1937-09-16 1997-04-17 Name THE SOCIETY FOR SEAMEN'S CHILDREN
1851-01-01 1937-09-16 Name THE SOCIETY FOR THE RELIEF OF DESTITUTE CHILDREN OF SEAMEN

Filings

Filing Number Date Filed Type Effective Date
200206000145 2020-02-06 CERTIFICATE OF AMENDMENT 2020-02-06
190911000487 2019-09-11 CERTIFICATE OF AMENDMENT 2019-09-11
20190829063 2019-08-29 ASSUMED NAME CORP INITIAL FILING 2019-08-29
120209000947 2012-02-09 CERTIFICATE OF AMENDMENT 2012-02-09
980604000533 1998-06-04 CERTIFICATE OF AMENDMENT 1998-06-04
970417000251 1997-04-17 CERTIFICATE OF AMENDMENT 1997-04-17
940126000479 1994-01-26 CERTIFICATE OF AMENDMENT 1994-01-26
910425000139 1991-04-25 CERTIFICATE OF AMENDMENT 1991-04-25
A105499-2 1973-10-02 CERTIFICATE OF AMENDMENT 1973-10-02
498Q-84 1948-04-21 CERTIFICATE OF AMENDMENT 1948-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6806307204 2020-04-28 0202 PPP 50 BAY ST, STATEN ISLAND, NY, 10301-2511
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 334400
Loan Approval Amount (current) 334400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10301-2511
Project Congressional District NY-11
Number of Employees 26
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 338923.69
Forgiveness Paid Date 2021-09-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State