Search icon

BLUE SEAGULL, INC.

Company claim

Is this your business?

Get access!

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
2024-09-27 2025-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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 2024-03-07 Address PO BOX 290-618, BROOKLYN, NY, 11229, 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

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

Jobs Reported:
16
Initial Approval Amount:
$88,280
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$88,280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$88,721.4
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $88,280
Jobs Reported:
12
Initial Approval Amount:
$89,825
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$90,804.46
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $89,825

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State