Search icon

SERIPH COMMUNICATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SERIPH COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1998 (27 years ago)
Entity Number: 2302998
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 199 STATE STREET APT 4-B, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 199 STATE STREET APT 4-B, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
KURT WALTERS Chief Executive Officer 199 STATE STREET APT 4-B, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2024-10-28 2024-10-28 Address 199 STATE STREET APT 4-B, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-10-28 2024-10-28 Address 155 HENRY ST, APT 5C, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2003-02-05 2024-10-28 Address 155 HENRY ST, APT 5C, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2003-02-05 2024-10-28 Address 155 HENRY ST, APT 5C, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1998-10-01 2003-02-05 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241028001802 2024-10-28 BIENNIAL STATEMENT 2024-10-28
230123002180 2023-01-23 BIENNIAL STATEMENT 2022-10-01
060929002489 2006-09-29 BIENNIAL STATEMENT 2006-10-01
041117002386 2004-11-17 BIENNIAL STATEMENT 2004-10-01
030205002363 2003-02-05 BIENNIAL STATEMENT 2002-10-01

USAspending Awards / Financial Assistance

Date:
2021-04-03
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:
6250.00
Total Face Value Of Loan:
6250.00
Date:
2021-03-29
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:
-7500.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
6250.00
Total Face Value Of Loan:
6250.00

Trademarks Section

Serial Number:
85820471
Mark:
THE GIFT BEARERS
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2013-01-10
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
THE GIFT BEARERS

Goods And Services

For:
Hand towels
First Use:
2010-10-01
International Classes:
024 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
Ceramic figurines; Ceramic sculptures, vases, vessels, bowls, plates and pots; Decorative centerpieces of china, earthenware, porcelain, ceramic; Decorative plates
First Use:
2010-10-01
International Classes:
021 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6250
Current Approval Amount:
6250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6313.87
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6250
Current Approval Amount:
6250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6315.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State