Search icon

ROGER SEASONWEIN ASSOCIATES, INC.

Company Details

Name: ROGER SEASONWEIN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1973 (52 years ago)
Entity Number: 239049
ZIP code: 10552
County: Westchester
Place of Formation: New York
Address: 300 GRAMATAN AVENUE, MT. VERNON, NY, United States, 10552

Shares Details

Shares issued 1000

Share Par Value 2

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROGER SEASONWEIN Chief Executive Officer 300 GRAMATAN AVENUE, MT. VERNON, NY, United States, 10552

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 GRAMATAN AVENUE, MT. VERNON, NY, United States, 10552

History

Start date End date Type Value
1973-11-23 2000-04-07 Address 149 PELHAMDALE AVENUE, PELHAM, NY, 10803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191101060761 2019-11-01 BIENNIAL STATEMENT 2019-11-01
20171115036 2017-11-15 ASSUMED NAME CORP INITIAL FILING 2017-11-15
171101006498 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102007208 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131107006380 2013-11-07 BIENNIAL STATEMENT 2013-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
88864.00
Total Face Value Of Loan:
88864.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88864
Current Approval Amount:
88864
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89624.28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State