Search icon

SERIPH COMMUNICATIONS, INC.

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)
1998-10-01 2024-10-28 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
1998-10-01 2024-10-28 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

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
981001000426 1998-10-01 CERTIFICATE OF INCORPORATION 1998-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5825208707 2021-04-03 0202 PPS 199 State St Apt 4B, Brooklyn, NY, 11201-8706
Loan Status Date 2021-05-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-8706
Project Congressional District NY-10
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6313.87
Forgiveness Paid Date 2022-05-02
6049217301 2020-04-30 0202 PPP 199 STATE ST 4B, BROOKLYN, NY, 11201
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6315.28
Forgiveness Paid Date 2021-05-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State