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
2023-04-20 2023-04-20 Address 5902 AVE N, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2011-05-10 2023-04-20 Address 5902 AVE N, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2009-03-31 2011-05-10 Address 575 HEMPSTEAD TPKE, W HEMPSTEADAM, NY, 11552, USA (Type of address: Service of Process)
2009-03-31 2023-04-20 Address 5902 AVE N, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1995-08-29 2009-03-31 Address 9415 AVE L, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)
1995-08-29 2009-03-31 Address 9415 AVE L, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
1995-08-29 2009-03-31 Address 265 EAST MERRICK RD, VALLEY STREAM, NY, 11236, USA (Type of address: Service of Process)
1993-04-26 1995-08-29 Address 265 EAST MERRICK RD., VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
1993-04-26 2023-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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
151228006087 2015-12-28 BIENNIAL STATEMENT 2015-04-01
130417002170 2013-04-17 BIENNIAL STATEMENT 2013-04-01
110510003273 2011-05-10 BIENNIAL STATEMENT 2011-04-01
090331002775 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070517002854 2007-05-17 BIENNIAL STATEMENT 2007-04-01
050615002208 2005-06-15 BIENNIAL STATEMENT 2005-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-16 No data 5902 AVENUE N, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-16 No data 5902 AVENUE N, Brooklyn, BROOKLYN, NY, 11234 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-05 No data 5902 AVENUE N, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-22 No data 5902 AVENUE N, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-13 No data 5902 AVENUE N, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5476367703 2020-05-01 0202 PPP 5902 AVENUE N, BROOKLYN, NY, 11234-4143
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28205
Loan Approval Amount (current) 28205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11234-4143
Project Congressional District NY-08
Number of Employees 3
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28453.05
Forgiveness Paid Date 2021-03-19
5778448509 2021-03-01 0202 PPS 5902 Avenue N, Brooklyn, NY, 11234-4143
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28205
Loan Approval Amount (current) 28205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-4143
Project Congressional District NY-08
Number of Employees 3
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28388.91
Forgiveness Paid Date 2021-10-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State