Search icon

SEA GATE LOGISTICS, INC.

Company Details

Name: SEA GATE LOGISTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1999 (26 years ago)
Entity Number: 2374551
ZIP code: 11580
County: Queens
Place of Formation: New York
Address: 64N CENTRAL AVENUE, VALLEY STREAM, NY, United States, 11580
Principal Address: 64 NORTH CENTRAL AVENUE, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEA GATE LOGISTICS, INC. DOS Process Agent 64N CENTRAL AVENUE, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
VI HUNG VUONG Chief Executive Officer 64 NORTH CENTRAL AVENUE, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2011-07-14 2017-07-11 Address 64 NORTH CENTRAL AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2007-06-04 2011-07-14 Address 230-19 INT'L AIRPORT CTR BLVD, ST 238, JAMAICA, NY, 11413, USA (Type of address: Chief Executive Officer)
2007-06-04 2011-07-14 Address 230-19 INT'L AIRPORT CTR BLVD, STE 238, JAMAICA, NY, 11413, USA (Type of address: Principal Executive Office)
2007-06-04 2011-07-14 Address 230-19 SUITE 238, BLDG A INT'L AIRPORT CTR BLVD, JAMAICA, NY, 11413, USA (Type of address: Service of Process)
1999-05-04 2007-06-04 Address 182-11 150TH ROAD, SUITE 205, JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170711006071 2017-07-11 BIENNIAL STATEMENT 2017-05-01
130509006789 2013-05-09 BIENNIAL STATEMENT 2013-05-01
110714002676 2011-07-14 BIENNIAL STATEMENT 2011-05-01
090420002681 2009-04-20 BIENNIAL STATEMENT 2009-05-01
070604002724 2007-06-04 BIENNIAL STATEMENT 2007-05-01
990504000844 1999-05-04 CERTIFICATE OF INCORPORATION 1999-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2966747709 2020-05-01 0202 PPP 230-19 International Airport C, Jamaica, NY, 11413
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148392
Loan Approval Amount (current) 148392
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11413-0001
Project Congressional District NY-05
Number of Employees 8
NAICS code 488510
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 149826.04
Forgiveness Paid Date 2021-04-22
6066498509 2021-03-02 0235 PPS 64 N Central Ave, Valley Stream, NY, 11580-3817
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148392
Loan Approval Amount (current) 148392
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11580-3817
Project Congressional District NY-04
Number of Employees 8
NAICS code 488510
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 149955.31
Forgiveness Paid Date 2022-03-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State