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

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

USAspending Awards / Financial Assistance

Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
70787.87
Total Face Value Of Loan:
70787.87

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70787.87
Current Approval Amount:
70787.87
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
71588.17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State