Search icon

SEBALI INC.

Company Details

Name: SEBALI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2001 (24 years ago)
Entity Number: 2599801
ZIP code: 11713
County: Suffolk
Place of Formation: New York
Address: 117C South Country Rd, Bellport, NY, United States, 11713

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SEBALI INC DOS Process Agent 117C South Country Rd, Bellport, NY, United States, 11713

Agent

Name Role Address
SPIEGEL & UTRERA, P.A.,P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
SEBASTIAN TAURIELLO Chief Executive Officer 117C SOUTH COUNTRY RD, BELLPORT, NY, United States, 11713

History

Start date End date Type Value
2024-03-01 2024-03-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-02-22 2024-03-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2001-01-30 2024-02-22 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2001-01-30 2024-03-01 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2001-01-30 2024-03-01 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301065816 2024-03-01 BIENNIAL STATEMENT 2024-03-01
010130000270 2001-01-30 CERTIFICATE OF INCORPORATION 2001-01-30

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
37770.00
Total Face Value Of Loan:
37770.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37770
Current Approval Amount:
37770
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37980.1

Date of last update: 30 Mar 2025

Sources: New York Secretary of State