Search icon

SEAN TYRRELL, INC.

Company Details

Name: SEAN TYRRELL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2002 (23 years ago)
Entity Number: 2746859
ZIP code: 11954
County: Suffolk
Place of Formation: New York
Address: P O BOX 2619, MONTAUK, NY, United States, 11954
Principal Address: 29 SOUTH ENDICOTT PLACE, MONTAUK, NY, United States, 11954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEAN TYRRELL, INC. DOS Process Agent P O BOX 2619, MONTAUK, NY, United States, 11954

Chief Executive Officer

Name Role Address
SEAN M. TYRRELL Chief Executive Officer P.O. BOX 2619, MONTAUK, NY, United States, 11954

History

Start date End date Type Value
2024-11-01 2024-11-01 Address P.O. BOX 2619, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2021-11-02 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-18 2021-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-05-10 2024-11-01 Address P.O. BOX 2619, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2002-03-25 2021-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-03-25 2024-11-01 Address P O BOX 2619, MONTAUK, NY, 11954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101035414 2024-11-01 BIENNIAL STATEMENT 2024-11-01
140730002117 2014-07-30 BIENNIAL STATEMENT 2014-03-01
100712002101 2010-07-12 BIENNIAL STATEMENT 2010-03-01
080401002086 2008-04-01 BIENNIAL STATEMENT 2008-03-01
040510002835 2004-05-10 BIENNIAL STATEMENT 2004-03-01
020723000102 2002-07-23 CERTIFICATE OF AMENDMENT 2002-07-23
020325000882 2002-03-25 CERTIFICATE OF INCORPORATION 2002-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2914098600 2021-03-16 0235 PPS 29 S Endicott Pl, Montauk, NY, 11954-5071
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39425
Loan Approval Amount (current) 39425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Montauk, SUFFOLK, NY, 11954-5071
Project Congressional District NY-01
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39675.59
Forgiveness Paid Date 2021-11-05
4079967403 2020-05-08 0235 PPP 29 S Endicott Pl, MONTAUK, NY, 11954
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39400
Loan Approval Amount (current) 39400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONTAUK, SUFFOLK, NY, 11954-0003
Project Congressional District NY-01
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39796.19
Forgiveness Paid Date 2021-05-11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State