Search icon

SEABRIGHT VENTURES, LLC

Company Details

Name: SEABRIGHT VENTURES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Dec 1999 (25 years ago)
Entity Number: 2447670
ZIP code: 11422
County: Queens
Place of Formation: New York
Address: C/O CHAMPAGNIE DAWKINS CPAS PLLC, ROSEDALE, NY, United States, 11422

DOS Process Agent

Name Role Address
SEABRIGHT VENTURES LLC DOS Process Agent C/O CHAMPAGNIE DAWKINS CPAS PLLC, ROSEDALE, NY, United States, 11422

Agent

Name Role Address
MIRIAM LAZOFSKY Agent 103-14 AVENUE M, BROOKLYN, NY, 11236

History

Start date End date Type Value
2023-06-22 2024-11-13 Address 103-14 AVENUE M, BROOKLYN, NY, 11236, 4510, USA (Type of address: Registered Agent)
2023-06-22 2024-11-13 Address C/O CHAMPAGNIE DAWKINS CPAS PLLC, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)
1999-12-08 2023-06-22 Address 103-14 AVENUE M, BROOKLYN, NY, 11236, 4510, USA (Type of address: Registered Agent)
1999-12-08 2023-06-22 Address 241-36 141ST AVENUE, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241113001535 2024-11-13 BIENNIAL STATEMENT 2024-11-13
230622001685 2023-06-22 BIENNIAL STATEMENT 2021-12-01
200924060090 2020-09-24 BIENNIAL STATEMENT 2017-12-01
031124002105 2003-11-24 BIENNIAL STATEMENT 2003-12-01
011211002173 2001-12-11 BIENNIAL STATEMENT 2001-12-01
010112000293 2001-01-12 AFFIDAVIT OF PUBLICATION 2001-01-12
010112000287 2001-01-12 AFFIDAVIT OF PUBLICATION 2001-01-12
991208000441 1999-12-08 ARTICLES OF ORGANIZATION 1999-12-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-03-26 No data 9221 PARSONS BLVD, Queens, JAMAICA, NY, 11433 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1766388302 2021-01-19 0202 PPS 9221 Parsons Blvd, Jamaica, NY, 11433-1052
Loan Status Date 2022-05-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237363.58
Loan Approval Amount (current) 237363.58
Undisbursed Amount 0
Franchise Name Golden Krust Caribbean Bakery & Grill
Lender Location ID 445285
Servicing Lender Name BOC Capital Corportion
Servicing Lender Address 85 S. Oxford Street, Brooklyn, NY, 11217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11433-1052
Project Congressional District NY-05
Number of Employees 23
NAICS code 722513
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 445285
Originating Lender Name BOC Capital Corportion
Originating Lender Address Brooklyn, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 240436.12
Forgiveness Paid Date 2022-05-17
4353517303 2020-04-29 0202 PPP 9221 Parsons Boulevard, JAMAICA, NY, 11432-1052
Loan Status Date 2020-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169545
Loan Approval Amount (current) 169545
Undisbursed Amount 0
Franchise Name Golden Krust Caribbean Bakery & Grill
Lender Location ID 445285
Servicing Lender Name BOC Capital Corportion
Servicing Lender Address 85 S. Oxford Street, Brooklyn, NY, 11217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11432-1052
Project Congressional District NY-06
Number of Employees 23
NAICS code 722513
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 445285
Originating Lender Name BOC Capital Corportion
Originating Lender Address Brooklyn, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 171570.12
Forgiveness Paid Date 2021-07-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State