Search icon

SEE. PAINTING INC.

Company Details

Name: SEE. PAINTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1999 (26 years ago)
Entity Number: 2362331
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 60 BROADWAY, 4W, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
61JR1 Obsolete Non-Manufacturer 2010-06-21 2024-03-02 2022-01-16 No data

Contact Information

POC SANDRA JARVIS
Phone +1 917-749-1187
Address 930 SAINT NICHOLAS AVE APT 58, NEW YORK, NY, 10032 5253, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
SANDRA SPANNAN DOS Process Agent 60 BROADWAY, 4W, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
SANDRA SPANNAN Chief Executive Officer 60 BROADWAY, 4W, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
1999-03-31 2001-04-06 Address 60 BROADWAY, SUITE 4W, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010406002140 2001-04-06 BIENNIAL STATEMENT 2001-03-01
990331000047 1999-03-31 CERTIFICATE OF INCORPORATION 1999-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2389717710 2020-05-01 0202 PPP 658 Greene Ave Apt 2, BROOKLYN, NY, 11221
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46800
Loan Approval Amount (current) 46800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11221-0001
Project Congressional District NY-08
Number of Employees 6
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47501.97
Forgiveness Paid Date 2021-11-04
6343438501 2021-03-03 0202 PPS 163 Saint Nicholas Ave Ll Studio, New York, NY, 10026-1212
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43700
Loan Approval Amount (current) 43700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10026-1212
Project Congressional District NY-13
Number of Employees 8
NAICS code 327215
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44221.05
Forgiveness Paid Date 2022-05-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State