Search icon

SEAWAY INTERNATIONAL INC.

Company Details

Name: SEAWAY INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1991 (34 years ago)
Entity Number: 1561133
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 16 W 32ND ST #301, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL CHIN KIM Chief Executive Officer 16 W 32ND ST #301, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
SEAWAY INTERNATIONAL INC. DOS Process Agent 16 W 32ND ST #301, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-07-28 2023-07-28 Address 16 W 32ND ST #301, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-03-08 2023-07-28 Address 16 W 32ND ST #301, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-03-08 2023-07-28 Address 16 W 32ND ST #301, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-07-30 2019-03-08 Address 350 7TH AVE #502, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2005-09-20 2019-03-08 Address 350 7TH AVE #502, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2005-09-20 2013-07-30 Address 350 7TH AVE #502, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2005-09-20 2019-03-08 Address 350 7TH AVE #502, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-09-17 2005-09-20 Address 350 7TH AVENUE #2202, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1999-09-17 2005-09-20 Address 350 7TH AVENUE #2202, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1999-09-17 2005-09-20 Address 350 7TH AVENUE #2202, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230728001755 2023-07-28 BIENNIAL STATEMENT 2023-07-01
190701060787 2019-07-01 BIENNIAL STATEMENT 2019-07-01
190308060495 2019-03-08 BIENNIAL STATEMENT 2017-07-01
130730002104 2013-07-30 BIENNIAL STATEMENT 2013-07-01
111209002014 2011-12-09 BIENNIAL STATEMENT 2011-07-01
090720002864 2009-07-20 BIENNIAL STATEMENT 2009-07-01
070802002182 2007-08-02 BIENNIAL STATEMENT 2007-07-01
050920002348 2005-09-20 BIENNIAL STATEMENT 2005-07-01
030811002650 2003-08-11 BIENNIAL STATEMENT 2003-07-01
010706002245 2001-07-06 BIENNIAL STATEMENT 2001-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8150458303 2021-01-29 0202 PPS 16 W 32nd St Rm 301 # 301, New York, NY, 10001-0301
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82900
Loan Approval Amount (current) 89700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
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, 10001-0301
Project Congressional District NY-12
Number of Employees 4
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 90358.62
Forgiveness Paid Date 2021-10-27
2441687200 2020-04-16 0202 PPP 16 w 32nd st 301, NEW YORK, NY, 10001-3814
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) 91500
Loan Approval Amount (current) 82900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
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, 10001-3814
Project Congressional District NY-12
Number of Employees 4
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 83710.83
Forgiveness Paid Date 2021-04-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State