Search icon

SEAMAN RADIO DISPATCHERS, INC.

Company Details

Name: SEAMAN RADIO DISPATCHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1987 (37 years ago)
Entity Number: 1207477
ZIP code: 11419
County: New York
Place of Formation: New York
Principal Address: 4020 10TH AVE, NEW YORK, NY, United States, 10034
Address: 10111 108TH STREET, SOUTH RICHMOND HIL, NY, United States, 11419

Contact Details

Phone +1 212-304-3612

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BIENVENIDO DE JESUS Chief Executive Officer 4020 10TH AVE, NEW YORK, NY, United States, 10034

DOS Process Agent

Name Role Address
SEAMAN RADIO DISPATCHERS, INC. DOS Process Agent 10111 108TH STREET, SOUTH RICHMOND HIL, NY, United States, 11419

History

Start date End date Type Value
2021-09-08 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-11 2019-10-03 Address 4020 10TH AVE, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2009-10-27 2017-09-11 Address 4020 10TH AVE, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2007-09-24 2019-10-03 Address 4020 10TH AVE, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
2007-09-24 2009-10-27 Address 4020 10TH AVE, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2002-12-11 2007-09-24 Address 4020 10TH AVE, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
1994-05-24 2002-12-11 Address 4022 10TH AVENUE, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
1994-05-24 2007-09-24 Address 4022 10TH AVENUE, NEW YORK, NY, 10034, USA (Type of address: Principal Executive Office)
1994-05-24 2007-09-24 Address 4022 10TH AVENUE, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
1987-10-08 1994-05-24 Address 4022 TENTH AVENUE, NEW YORK, NY, 10034, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191003061081 2019-10-03 BIENNIAL STATEMENT 2019-10-01
170911006068 2017-09-11 BIENNIAL STATEMENT 2015-10-01
131104002348 2013-11-04 BIENNIAL STATEMENT 2013-10-01
111101002145 2011-11-01 BIENNIAL STATEMENT 2011-10-01
091027002987 2009-10-27 BIENNIAL STATEMENT 2009-10-01
070924002771 2007-09-24 BIENNIAL STATEMENT 2007-10-01
031003002291 2003-10-03 BIENNIAL STATEMENT 2003-10-01
021211002500 2002-12-11 AMENDMENT TO BIENNIAL STATEMENT 2001-10-01
011009002556 2001-10-09 BIENNIAL STATEMENT 2001-10-01
000503000047 2000-05-03 ANNULMENT OF DISSOLUTION 2000-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4299148010 2020-06-25 0202 PPP 4020 10TH AVENUE, NEW YORK, NY, 10034
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71452
Loan Approval Amount (current) 71452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10034-0001
Project Congressional District NY-13
Number of Employees 8
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72646.84
Forgiveness Paid Date 2022-02-25

Date of last update: 27 Feb 2025

Sources: New York Secretary of State