Search icon

SEAVIEW FINE JEWELERS LTD.

Company Details

Name: SEAVIEW FINE JEWELERS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1993 (32 years ago)
Entity Number: 1721417
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 5902 AVE N, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-257-1775

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALAN HALPERN DOS Process Agent 5902 AVE N, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
ALAN HALPERN Chief Executive Officer 5902 AVE N, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
0904120-DCA Active Business 2005-07-26 2025-07-31

History

Start date End date Type Value
2025-04-08 2025-04-08 Address 5902 AVE N, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2023-04-20 2025-04-08 Address 5902 AVE N, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-04-20 Address 5902 AVE N, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2023-04-20 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-20 2025-04-08 Address 5902 AVE N, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250408002575 2025-04-08 BIENNIAL STATEMENT 2025-04-08
230420003182 2023-04-20 BIENNIAL STATEMENT 2023-04-01
210420060325 2021-04-20 BIENNIAL STATEMENT 2021-04-01
190507060566 2019-05-07 BIENNIAL STATEMENT 2019-04-01
170510006435 2017-05-10 BIENNIAL STATEMENT 2017-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3649601 RENEWAL INVOICED 2023-05-24 340 Secondhand Dealer General License Renewal Fee
3351924 RENEWAL INVOICED 2021-07-21 340 Secondhand Dealer General License Renewal Fee
3048186 RENEWAL INVOICED 2019-06-18 340 Secondhand Dealer General License Renewal Fee
2643072 RENEWAL INVOICED 2017-07-18 340 Secondhand Dealer General License Renewal Fee
2131586 RENEWAL INVOICED 2015-07-16 340 Secondhand Dealer General License Renewal Fee
1358260 RENEWAL INVOICED 2013-07-26 340 Secondhand Dealer General License Renewal Fee
1358261 RENEWAL INVOICED 2011-07-25 340 Secondhand Dealer General License Renewal Fee
131664 LL VIO INVOICED 2011-01-13 500 LL - License Violation
1358262 RENEWAL INVOICED 2009-07-21 340 Secondhand Dealer General License Renewal Fee
1358263 CNV_TFEE INVOICED 2009-07-21 6.800000190734863 WT and WH - Transaction Fee

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
28205.00
Total Face Value Of Loan:
28205.00
Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
24400.00
Total Face Value Of Loan:
24400.00
Date:
2020-05-03
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:
28205.00
Total Face Value Of Loan:
28205.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28205
Current Approval Amount:
28205
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28453.05
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28205
Current Approval Amount:
28205
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28388.91

Date of last update: 15 Mar 2025

Sources: New York Secretary of State