Search icon

THE SEIDEN GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE SEIDEN GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1992 (33 years ago)
Entity Number: 1599959
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 112 MADISON AVENUE / 9TH FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 112 MADISON AVENUE / 9TH FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MATTHEW I SEIDEN Chief Executive Officer 112 MADISON AVENUE / 9TH FL, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
133641781
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
56
Sponsors Telephone Number:

History

Start date End date Type Value
2000-02-17 2012-02-10 Address 708 THIRD AVE 13TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2000-02-17 2012-02-10 Address 708 THIRD AVE 13TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2000-02-17 2012-02-10 Address 708 THIRD AVE 13TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1993-02-05 2000-02-17 Address 445 PARK AVE., 12TH FLOOR, NEW YORK, NY, 10022, 2606, USA (Type of address: Principal Executive Office)
1993-02-05 2000-02-17 Address 445 PARK AVE., 12TH FLOOR, NEW YORK, NY, 10022, 2606, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140307002357 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120210002185 2012-02-10 BIENNIAL STATEMENT 2012-01-01
100122002075 2010-01-22 BIENNIAL STATEMENT 2010-01-01
080116002801 2008-01-16 BIENNIAL STATEMENT 2008-01-01
060223002705 2006-02-23 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
392807.00
Total Face Value Of Loan:
392807.00
Date:
2020-04-29
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:
500000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
392807
Current Approval Amount:
392807
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
396293.83
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
500000
Current Approval Amount:
500000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
504410.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State