Search icon

SEBASTIAN CAPITAL, INC.

Headquarter

Company Details

Name: SEBASTIAN CAPITAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2001 (24 years ago)
Entity Number: 2604266
ZIP code: 10016
County: New York
Place of Formation: New York
Address: ROXANA Q GIRAND, 417 FIFTH AVE, PH-B, NEW YORK, NY, United States, 10016
Principal Address: 414 FIFTH AVE, PH-B, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SEBASTIAN CAPITAL, INC., FLORIDA F24000002128 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROXANA Q GIRAND, 417 FIFTH AVE, PH-B, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ROXANA Q. GIRAND Chief Executive Officer 417 FIFTH AVE, PH-B, NEW YORK, NY, United States, 10016

Licenses

Number Type End date
10311206244 CORPORATE BROKER 2026-05-27
10991222268 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2023-03-17 2023-03-17 Address 220 E 65TH ST, SUITE #11-M, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-03-17 2023-03-17 Address 417 FIFTH AVE, PH-B, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-03-17 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-04-04 2023-03-17 Address 220 E 65TH ST, SUITE #11-M, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2005-04-04 2023-03-17 Address ROXANA Q GIRAND, 220 E 65TH ST #11-M, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2001-02-09 2023-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-02-09 2005-04-04 Address ROXANA Q. GIRAND, 435 EAST 65TH STREET-APT 11K, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230317001348 2023-03-17 BIENNIAL STATEMENT 2023-02-01
211129000486 2021-11-29 BIENNIAL STATEMENT 2021-11-29
050404003111 2005-04-04 BIENNIAL STATEMENT 2005-02-01
010209000115 2001-02-09 CERTIFICATE OF INCORPORATION 2001-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1767537708 2020-05-01 0202 PPP C/O ROXANA GIRAND 417 5TH AVE, NEW YORK, NY, 10016
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65490
Loan Approval Amount (current) 65490
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 NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66420.61
Forgiveness Paid Date 2021-10-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State