Search icon

SEERY SYSTEMS GROUP, INC.

Company Details

Name: SEERY SYSTEMS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2002 (23 years ago)
Entity Number: 2716365
ZIP code: 11040
County: Nassau
Place of Formation: New York
Activity Description: Document scanning, microfilm/microfiche and aperture cards. Offsite records storage, tape vaulting, disaster recovery, document shredding, scanning of large format engineering drawings, media protection, storage (fireproof vault).
Principal Address: 195 ARMSTRONG RD, GARDEN CITY PARK, NY, United States, 11040
Address: 195 ARMSTRONG ROAD, GARDEN CITY PARK, NY, United States, 11040

Contact Details

Phone +1 516-565-1680

Website http://www.ssgimaging.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD J SEERY Chief Executive Officer 195 ARMSTRONG RD, GARDEN CITY PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 195 ARMSTRONG ROAD, GARDEN CITY PARK, NY, United States, 11040

Form 5500 Series

Employer Identification Number (EIN):
010577862
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2010-03-11 2015-08-18 Address 195 ARMSTRONG RD, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)
2003-12-23 2010-03-11 Address 246 WESTMINSTER ROAD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2003-12-23 2010-03-11 Address 246 WESTMINSTER ROAD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)
2002-01-08 2010-03-11 Address 246 WESTMINSTER ROAD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150818000388 2015-08-18 CERTIFICATE OF CHANGE 2015-08-18
140404002138 2014-04-04 BIENNIAL STATEMENT 2014-01-01
120229002040 2012-02-29 BIENNIAL STATEMENT 2012-01-01
100311002506 2010-03-11 BIENNIAL STATEMENT 2010-01-01
080123002230 2008-01-23 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
282400.00
Total Face Value Of Loan:
282400.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
282400
Current Approval Amount:
282400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
285153.4

Date of last update: 19 May 2025

Sources: New York Secretary of State