Search icon

SEVILLE TRANSFER LTD.

Company Details

Name: SEVILLE TRANSFER LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1991 (34 years ago)
Entity Number: 1500772
ZIP code: 11413
County: Queens
Place of Formation: New York
Address: 230-59 INT'L AIRPORT CTR BLVD, SUITE 270, SPRINGFIELD GARDENS, NY, United States, 11413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEVILLE TRANSFER LTD. DOS Process Agent 230-59 INT'L AIRPORT CTR BLVD, SUITE 270, SPRINGFIELD GARDENS, NY, United States, 11413

Chief Executive Officer

Name Role Address
EVAN ROSEN Chief Executive Officer 230-59 INT'L AIRPORT CTR BLVD, SUITE 270, SPRINGFIELD GARDENS, NY, United States, 11413

Form 5500 Series

Employer Identification Number (EIN):
113054216
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-13 2025-03-13 Address 230-59 INT'L AIRPORT CTR BLVD, SUITE 270, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
2025-03-13 2025-03-13 Address 230-79 INT'L AIRPORT CTR BLVD, SUITE 800, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
2025-03-13 2025-03-13 Address 230-79 INT'L AIRPORT CTR BLVD, SUITE 835, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
2024-02-29 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-29 2024-02-29 Address 230-79 INT'L AIRPORT CTR BLVD, SUITE 800, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250313001949 2025-03-13 BIENNIAL STATEMENT 2025-03-13
240229004420 2024-02-29 BIENNIAL STATEMENT 2024-02-29
220227000109 2022-02-27 BIENNIAL STATEMENT 2022-02-27
201204060664 2020-12-04 BIENNIAL STATEMENT 2019-01-01
940209002423 1994-02-09 BIENNIAL STATEMENT 1994-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
20833.32
Total Face Value Of Loan:
20833.32

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833.32
Current Approval Amount:
20833.32
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21078.69

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 244-8299
Add Date:
2017-11-28
Operation Classification:
Auth. For Hire
power Units:
3
Drivers:
3
Inspections:
1
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State