Search icon

SEACOAST LENDING CORP.

Company Details

Name: SEACOAST LENDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1989 (36 years ago)
Entity Number: 1341738
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 313 HEMPSTEAD AVENUE, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 313 HEMPSTEAD AVENUE, WEST HEMPSTEAD, NY, United States, 11552

Chief Executive Officer

Name Role Address
JOHN PRATO Chief Executive Officer 313 HEMPSTEAD AVENUE, WEST HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
1997-04-18 2001-04-12 Address 313 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
1997-04-18 2001-04-12 Address 313 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)
1997-04-18 2001-04-12 Address 313 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
1992-11-04 1997-04-18 Address 98 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
1992-11-04 1997-04-18 Address 98 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)
1989-04-06 1997-04-18 Address 98 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130416002223 2013-04-16 BIENNIAL STATEMENT 2013-04-01
110418002800 2011-04-18 BIENNIAL STATEMENT 2011-04-01
090324002147 2009-03-24 BIENNIAL STATEMENT 2009-04-01
070424002302 2007-04-24 BIENNIAL STATEMENT 2007-04-01
050607002126 2005-06-07 BIENNIAL STATEMENT 2005-04-01
030502002462 2003-05-02 BIENNIAL STATEMENT 2003-04-01
010412002442 2001-04-12 BIENNIAL STATEMENT 2001-04-01
990412002370 1999-04-12 BIENNIAL STATEMENT 1999-04-01
970418002525 1997-04-18 BIENNIAL STATEMENT 1997-04-01
000048006998 1993-09-28 BIENNIAL STATEMENT 1993-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6587607700 2020-05-01 0235 PPP 313 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, 11552-2040
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1825
Loan Approval Amount (current) 1825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WEST HEMPSTEAD, NASSAU, NY, 11552-2040
Project Congressional District NY-04
Number of Employees 2
NAICS code 522310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1843.05
Forgiveness Paid Date 2021-04-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State