Search icon

BLUE SEAGULL, INC.

Company Details

Name: BLUE SEAGULL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1998 (27 years ago)
Entity Number: 2233351
ZIP code: 11223
County: Kings
Place of Formation: New York
Principal Address: 455 Holdridge Ave, STATEN ISLAND, NY, United States, 10312
Address: 2652 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-616-2300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GENNADIY KRAMER Chief Executive Officer 2652 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2652 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date End date
1296714-DCA Inactive Business 2008-08-20 2012-12-31

History

Start date End date Type Value
2024-03-07 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-07 2024-03-07 Address 2652 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2018-09-13 2024-03-07 Address 2652 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2012-04-25 2018-09-13 Address PO BOX 290-618, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2012-04-25 2024-03-07 Address PO BOX 290-618, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2010-03-22 2012-04-25 Address 2602 AVE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2006-03-07 2010-03-22 Address 2602 AVE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2006-03-07 2012-04-25 Address 2602 AVE U, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2006-03-07 2012-04-25 Address 2602 AVE U, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
1998-02-27 2006-03-07 Address 1731 WEST 2ND STREET, 2ND FL., BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240307001907 2024-03-07 BIENNIAL STATEMENT 2024-03-07
180913006426 2018-09-13 BIENNIAL STATEMENT 2018-02-01
140521002137 2014-05-21 BIENNIAL STATEMENT 2014-02-01
120425002306 2012-04-25 BIENNIAL STATEMENT 2012-02-01
100322003008 2010-03-22 BIENNIAL STATEMENT 2010-02-01
080204002194 2008-02-04 BIENNIAL STATEMENT 2008-02-01
060307002696 2006-03-07 BIENNIAL STATEMENT 2006-02-01
980227000420 1998-02-27 CERTIFICATE OF INCORPORATION 1998-02-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
894773 RENEWAL INVOICED 2011-01-18 340 Electronics Store Renewal
894775 CNV_TFEE INVOICED 2008-10-15 6.800000190734863 WT and WH - Transaction Fee
894774 RENEWAL INVOICED 2008-10-15 340 Electronics Store Renewal
894772 LICENSE INVOICED 2008-08-21 85 Electronic Store License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8423467709 2020-05-01 0202 PPP 2652 CONEY ISLAND AVE, BROOKLYN, NY, 11223
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89825
Loan Approval Amount (current) 89825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 12
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90804.46
Forgiveness Paid Date 2021-06-09
5701598401 2021-02-09 0202 PPS 2652 Coney Island Ave, Brooklyn, NY, 11223-5504
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88280
Loan Approval Amount (current) 88280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-5504
Project Congressional District NY-08
Number of Employees 16
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88721.4
Forgiveness Paid Date 2021-08-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State