Search icon

153 SEAMAN REALTY LLC

Company Details

Name: 153 SEAMAN REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Dec 2003 (22 years ago)
Entity Number: 2983416
ZIP code: 10163
County: Westchester
Place of Formation: New York
Address: P.O. BOX 3073, NEW YORK, NY, United States, 10163

DOS Process Agent

Name Role Address
C/O MOSS MANAGEMENT LLC DOS Process Agent P.O. BOX 3073, NEW YORK, NY, United States, 10163

History

Start date End date Type Value
2014-09-22 2023-12-04 Address P.O. BOX 3073, NEW YORK, NY, 10163, USA (Type of address: Service of Process)
2014-01-16 2014-09-22 Address 145 HUGUENOT ST, RM 503, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2003-12-01 2014-01-16 Address 145 HUGUENOT STREET ROOM 503, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204002672 2023-12-04 BIENNIAL STATEMENT 2023-12-01
211201001286 2021-12-01 BIENNIAL STATEMENT 2021-12-01
161103007538 2016-11-03 BIENNIAL STATEMENT 2015-12-01
140922000297 2014-09-22 CERTIFICATE OF CHANGE 2014-09-22
140116002280 2014-01-16 BIENNIAL STATEMENT 2013-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
2165.00
Total Face Value Of Loan:
2165.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2165
Current Approval Amount:
2165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2191.82

Date of last update: 29 Mar 2025

Sources: New York Secretary of State