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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SEVILLE TRANSFER, LTD. PROFIT SHARING PAN 2021 113054216 2022-10-03 SEVILLE TRANSFER, LTD. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 484110
Sponsor’s telephone number 7182448295
Plan sponsor’s address 230-79 INTERNATIONAL AIRPORT CENTER, #835, JAMAICA, NY, 11413

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing JOSEPH MONTELEONE
Role Employer/plan sponsor
Date 2022-10-03
Name of individual signing JOSEPH MONTELEONE
SEVILLE TRANSFER, LTD. PROFIT SHARING PAN 2020 113054216 2021-10-06 SEVILLE TRANSFER, LTD. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 484110
Sponsor’s telephone number 7182448295
Plan sponsor’s address 230-79 INTERNATIONAL AIRPORT CENTER, #835, JAMAICA, NY, 11413

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing JOSEPH MONTELEONE
Role Employer/plan sponsor
Date 2021-10-06
Name of individual signing JOSEPH MONTELEONE
SEVILLE TRANSFER, LTD. PROFIT SHARING PAN 2019 113054216 2020-09-18 SEVILLE TRANSFER, LTD. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 484110
Sponsor’s telephone number 7182448295
Plan sponsor’s address 230-79 INT'L AIRPORT CENTER BLVD., JAMAICA, NY, 11413

Signature of

Role Plan administrator
Date 2020-09-18
Name of individual signing JOSEPH MONTELEONE
Role Employer/plan sponsor
Date 2020-09-18
Name of individual signing JOSEPH MONTELEONE

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

History

Start date End date Type Value
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)
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)
2024-02-29 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 2024-02-29 Address 230-79 INT'L AIRPORT CTR BLVD, SUITE 800, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
2024-02-29 2024-02-29 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 2025-03-13 Address 230-79 INT'L AIRPORT CTR BLVD, SUITE 800, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
2024-02-29 2025-03-13 Address 230-79 INT'L AIRPORT CTR BLVD, SUITE 800, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Service of Process)
2023-08-08 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
930303002785 1993-03-03 BIENNIAL STATEMENT 1993-01-01
910110000066 1991-01-10 CERTIFICATE OF INCORPORATION 1991-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5306617202 2020-04-27 0202 PPP 230-79 Int'l Airport Center Blvd Suite 805, Jamaica, NY, 11413
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11413-0001
Project Congressional District NY-05
Number of Employees 1
NAICS code 484110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21078.69
Forgiveness Paid Date 2021-07-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3072439 Intrastate Non-Hazmat 2017-11-28 - - 3 3 Auth. For Hire
Legal Name SEVILLE TRANSFER LTD
DBA Name -
Physical Address 230-79 INTERNATIONAL AIRPORT 805 , JAMAICA, NY, 11413, US
Mailing Address 230-79 INTERNATIONAL AIRPORT 805 , JAMAICA, NY, 11413, US
Phone (718) 244-8295
Fax (718) 244-8299
E-mail SEVILLECFS@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 11
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 1
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State