Search icon

SEYAK CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SEYAK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1988 (37 years ago)
Entity Number: 1246493
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 19 S BAYLES AVE, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 S BAYLES AVE, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
AKIRA YAMAGUCHI Chief Executive Officer 19 S BAYLES AVE, PORT WASHINGTON, NY, United States, 11050

Licenses

Number Type Date Last renew date End date Address Description
0340-23-138676 Alcohol sale 2023-06-30 2023-06-30 2025-07-31 49 MAIN ST, PORT WASHINGTON, New York, 11050 Restaurant

History

Start date End date Type Value
1994-05-27 2014-05-19 Address 63 MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1994-05-27 2014-05-19 Address 63 MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
1994-05-27 2014-05-19 Address 63 MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1988-03-24 1994-05-27 Address 63 MAIN STREET, PORT WASHINGTO, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140519002627 2014-05-19 BIENNIAL STATEMENT 2014-03-01
120516002384 2012-05-16 BIENNIAL STATEMENT 2012-03-01
100429002566 2010-04-29 BIENNIAL STATEMENT 2010-03-01
080527002036 2008-05-27 BIENNIAL STATEMENT 2008-03-01
060419002569 2006-04-19 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2021-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
112967.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-06
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:
126759.00
Total Face Value Of Loan:
126759.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
90542.00
Total Face Value Of Loan:
90542.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126759
Current Approval Amount:
126759
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
127897.72
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90542
Current Approval Amount:
90542
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
91439.17

Court Cases

Court Case Summary

Filing Date:
2020-11-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ABE
Party Role:
Plaintiff
Party Name:
SEYAK CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State