Search icon

SEAVIEW CATERERS OF THE FIVE TOWNS, LTD.

Company Details

Name: SEAVIEW CATERERS OF THE FIVE TOWNS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1999 (26 years ago)
Entity Number: 2383364
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 330 OLD COUNTRY RD, MINEOLA, NY, United States, 11501
Principal Address: BROADWAY & LOCUST AVE, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT WILK Chief Executive Officer 199 RICHARD W, HEWLETT, NY, United States, 11557

DOS Process Agent

Name Role Address
KRENES & ENGELBERG ESQS DOS Process Agent 330 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2007-05-15 2011-05-24 Address BROADWAY & LOCUST AVE, CEDARHURT, NY, 11516, USA (Type of address: Principal Executive Office)
2001-11-06 2011-05-24 Address 199 RICHARDS W, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2001-11-06 2007-05-15 Address 199 RICHARDS W, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office)
1999-05-28 2011-05-24 Address 330 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130604002031 2013-06-04 BIENNIAL STATEMENT 2013-05-01
110524002039 2011-05-24 BIENNIAL STATEMENT 2011-05-01
090521002149 2009-05-21 BIENNIAL STATEMENT 2009-05-01
070515002502 2007-05-15 BIENNIAL STATEMENT 2007-05-01
030602002031 2003-06-02 BIENNIAL STATEMENT 2003-05-01
011106002482 2001-11-06 BIENNIAL STATEMENT 2001-05-01
990528000026 1999-05-28 CERTIFICATE OF INCORPORATION 1999-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4079737807 2020-05-27 0235 PPP 46 LOCUST AVE, CEDARHURST, NY, 11516-2326
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39330.43
Loan Approval Amount (current) 39330.43
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 CEDARHURST, NASSAU, NY, 11516-2326
Project Congressional District NY-04
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 39773.68
Forgiveness Paid Date 2021-07-19
9421928408 2021-02-17 0235 PPS 46 Locust Ave, Cedarhurst, NY, 11516-2326
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52451
Loan Approval Amount (current) 52451
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 Cedarhurst, NASSAU, NY, 11516-2326
Project Congressional District NY-04
Number of Employees 22
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 53112.09
Forgiveness Paid Date 2022-05-31

Date of last update: 31 Mar 2025

Sources: New York Secretary of State