Search icon

SEKAS INTERNATIONAL, LTD.

Company Details

Name: SEKAS INTERNATIONAL, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1988 (36 years ago)
Entity Number: 1263443
ZIP code: 11209
County: New York
Place of Formation: New York
Address: 9001 FIFTH AVE, BROOKLYN, NY, United States, 11209
Principal Address: 345 7TH AVE FL 9, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES BONAMASSA DOS Process Agent 9001 FIFTH AVE, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
NICHOLAS SEKAS Chief Executive Officer 345 SEVENTH AVE FL 9, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2012-12-10 2018-12-03 Address 345 7TH AVE, NEW YORK, NY, 10001, 5006, USA (Type of address: Principal Executive Office)
2012-12-10 2018-12-03 Address 9001 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2010-12-17 2012-12-10 Address 9001 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2005-01-12 2010-12-17 Address 900 SOUTH AVE SUITE 101, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2005-01-12 2018-12-03 Address 345 SEVENTH AVE, NEW YORK, NY, 10001, 5006, USA (Type of address: Chief Executive Officer)
2002-11-19 2005-01-12 Address 1110 SOUTH AVE., STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1996-12-19 2012-12-10 Address 345 7TH AVE, NEW YORK, NY, 10001, 5006, USA (Type of address: Principal Executive Office)
1996-12-19 2005-01-12 Address 345 7TH AVE, NEW YORK, NY, 10001, 5006, USA (Type of address: Chief Executive Officer)
1995-05-12 1996-12-19 Address 330 SEVENTH AVENUE, NEW YORK, NY, 10001, 5010, USA (Type of address: Chief Executive Officer)
1995-05-12 1996-12-19 Address 330 SEVENTH AVENUE, NEW YORK, NY, 10001, 5010, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201202060636 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181203006951 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201007293 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201006592 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121210006522 2012-12-10 BIENNIAL STATEMENT 2012-12-01
101217002668 2010-12-17 BIENNIAL STATEMENT 2010-12-01
081118002774 2008-11-18 BIENNIAL STATEMENT 2008-12-01
061127002441 2006-11-27 BIENNIAL STATEMENT 2006-12-01
050112002632 2005-01-12 BIENNIAL STATEMENT 2004-12-01
021119002887 2002-11-19 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3094018400 2021-02-04 0202 PPS 345 7th Ave Fl 9, New York, NY, 10001-5049
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26117
Loan Approval Amount (current) 26117
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 New York, NEW YORK, NY, 10001-5049
Project Congressional District NY-12
Number of Employees 2
NAICS code 315220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26289.05
Forgiveness Paid Date 2021-10-06
8806287308 2020-05-01 0202 PPP 345 7TH AVE FL 9, NEW YORK, NY, 10001
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25992
Loan Approval Amount (current) 25992
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 NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 315220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26225.49
Forgiveness Paid Date 2021-03-31

Date of last update: 16 Mar 2025

Sources: New York Secretary of State