Search icon

SEYPAUL REALTY CO. INC.

Company Details

Name: SEYPAUL REALTY CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1958 (67 years ago)
Entity Number: 110830
ZIP code: 11557
County: Kings
Place of Formation: New York
Address: 1229 BROADWAY, SUITE 110, HEWLETT, NY, United States, 11557

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEYPAUL REALTY CO. INC. DOS Process Agent 1229 BROADWAY, SUITE 110, HEWLETT, NY, United States, 11557

Chief Executive Officer

Name Role Address
SEYMOUR A. MOSKOWITZ Chief Executive Officer 1229 BROADWAY, SUITE 110, HEWLETT, NY, United States, 11557

History

Start date End date Type Value
2024-08-13 2024-08-13 Address 1229 BROADWAY, SUITE 110, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2022-05-09 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-11 2024-08-13 Address 1229 BROADWAY, SUITE 110, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
2022-02-11 2024-08-13 Address 1229 BROADWAY, SUITE 110, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2022-02-09 2022-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240813002467 2024-08-13 BIENNIAL STATEMENT 2024-08-13
220211001589 2022-02-09 CERTIFICATE OF AMENDMENT 2022-02-09
200504062130 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180502006278 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160511006182 2016-05-11 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35852.00
Total Face Value Of Loan:
35852.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35852
Current Approval Amount:
35852
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36179.93

Date of last update: 18 Mar 2025

Sources: New York Secretary of State