Search icon

SECO SILK SCREEN CORP.

Company Details

Name: SECO SILK SCREEN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2000 (25 years ago)
Entity Number: 2482405
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 377A WEBSTER AVE, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GALO F ULLAURI Chief Executive Officer 377A WEBSTER AVE, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
SECO SILK SCREEN CORP. DOS Process Agent 377A WEBSTER AVE, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2014-06-02 2018-03-06 Address 225 25TH STREET, 3RD. FLOOR, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2002-03-26 2006-03-28 Address 377A WEBSTER AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2002-03-26 2014-06-02 Address 377A WEBSTER AVE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2000-03-07 2014-06-02 Address GALO F. ULLAURI, 377A WEBSTER AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180306006931 2018-03-06 BIENNIAL STATEMENT 2018-03-01
140602006212 2014-06-02 BIENNIAL STATEMENT 2014-03-01
120420002817 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100524002492 2010-05-24 BIENNIAL STATEMENT 2010-03-01
080321002138 2008-03-21 BIENNIAL STATEMENT 2008-03-01
060328002869 2006-03-28 BIENNIAL STATEMENT 2006-03-01
040324002431 2004-03-24 BIENNIAL STATEMENT 2004-03-01
020326002508 2002-03-26 BIENNIAL STATEMENT 2002-03-01
000307000738 2000-03-07 CERTIFICATE OF INCORPORATION 2000-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3729728602 2021-03-17 0202 PPS 334 Ave. of the Americas Bldg 2422 Suite 200, New Windsor, NY, 12553
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9792
Loan Approval Amount (current) 9792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Windsor, ORANGE, NY, 12553
Project Congressional District NY-18
Number of Employees 1
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9879.31
Forgiveness Paid Date 2022-02-03
5710747306 2020-04-30 0202 PPP 334 Ave. of the Americas Bldg 2422, New Windsor, NY, 12553
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9792
Loan Approval Amount (current) 9792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Windsor, ORANGE, NY, 12553-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9879.86
Forgiveness Paid Date 2021-03-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State