Search icon

SEYAK CORP.

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
040525002161 2004-05-25 BIENNIAL STATEMENT 2004-03-01
020319002539 2002-03-19 BIENNIAL STATEMENT 2002-03-01
000411002348 2000-04-11 BIENNIAL STATEMENT 2000-03-01
980506002241 1998-05-06 BIENNIAL STATEMENT 1998-03-01
940527002228 1994-05-27 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4467028401 2021-02-06 0235 PPS 49 Main St, Port Washington, NY, 11050-2927
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126759
Loan Approval Amount (current) 126759
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 Port Washington, NASSAU, NY, 11050-2927
Project Congressional District NY-03
Number of Employees 9
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 127897.72
Forgiveness Paid Date 2022-01-06
2712067706 2020-05-01 0235 PPP 49 MAIN ST, PORT WASHINGTON, NY, 11050
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90542
Loan Approval Amount (current) 90542
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 PORT WASHINGTON, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 16
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 91439.17
Forgiveness Paid Date 2021-05-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2005631 Fair Labor Standards Act 2020-11-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-11-18
Termination Date 2021-11-17
Date Issue Joined 2021-01-13
Section 0201
Sub Section FL
Status Terminated

Parties

Name ABE
Role Plaintiff
Name SEYAK CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State