Search icon

SEVILLE CONTAINER FREIGHT STATION, INC.

Company Details

Name: SEVILLE CONTAINER FREIGHT STATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1998 (27 years ago)
Entity Number: 2229395
ZIP code: 11413
County: Queens
Place of Formation: New York
Address: 230-79 INT'L AIRPORT CTR BLVD, SUITE 800, SPRINGFIELD GARDENS, NY, United States, 11413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEVILLE CONTAINER FREIGHT STATION, INC. DOS Process Agent 230-79 INT'L AIRPORT CTR BLVD, SUITE 800, SPRINGFIELD GARDENS, NY, United States, 11413

Chief Executive Officer

Name Role Address
EVAN ROSEN Chief Executive Officer 230-79 INT'L AIRPORT CTR BLVD, SUITE 800, SPRINGFIELD GARDENS, NY, United States, 11413

History

Start date End date Type Value
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)
2020-12-04 2024-02-29 Address 230-79 INT'L AIRPORT CTR BLVD, SUITE 835, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
2020-12-04 2024-02-29 Address 230-79 INT'L AIRPORT CTR BLVD, SUITE 835, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Service of Process)
1998-02-17 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-02-17 2020-12-04 Address 1414 C BRUNSWICK AVE., FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240229004447 2024-02-29 BIENNIAL STATEMENT 2024-02-29
220227000120 2022-02-27 BIENNIAL STATEMENT 2022-02-27
201204060708 2020-12-04 BIENNIAL STATEMENT 2018-02-01
980316000336 1998-03-16 CERTIFICATE OF AMENDMENT 1998-03-16
980217000647 1998-02-17 CERTIFICATE OF INCORPORATION 1998-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6385317208 2020-04-28 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) 70787.87
Loan Approval Amount (current) 70787.87
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 7
NAICS code 493110
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 71588.17
Forgiveness Paid Date 2021-06-30

Date of last update: 31 Mar 2025

Sources: New York Secretary of State