Search icon

SEAMAR FREIGHT INTERNATIONAL INC.

Company Details

Name: SEAMAR FREIGHT INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2004 (21 years ago)
Entity Number: 3097380
ZIP code: 11413
County: Queens
Place of Formation: New York
Address: 167-14 146TH RD, JAMAICA, NY, United States, 11413

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SEAMAR FREIGHT INTERNATIONAL INC. DOS Process Agent 167-14 146TH RD, JAMAICA, NY, United States, 11413

Agent

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

Chief Executive Officer

Name Role Address
RODIT MARCOVICI Chief Executive Officer 167-14 146TH ROAD, JAMAICA, NY, United States, 11413

History

Start date End date Type Value
2024-10-17 2024-10-17 Address 167-14 146TH ROAD, JAMAICA, NY, 11413, USA (Type of address: Chief Executive Officer)
2004-09-01 2024-10-17 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2004-09-01 2024-10-17 Address 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2004-09-01 2024-10-17 Address 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241017003014 2024-10-17 BIENNIAL STATEMENT 2024-10-17
221018002715 2022-10-18 BIENNIAL STATEMENT 2022-09-01
211217003271 2021-12-17 BIENNIAL STATEMENT 2021-12-17
040901000374 2004-09-01 CERTIFICATE OF INCORPORATION 2004-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5024627403 2020-05-11 0202 PPP 167-14 146th Road, JAMAICA, NY, 11434
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92500
Loan Approval Amount (current) 92550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11434-0001
Project Congressional District NY-05
Number of Employees 9
NAICS code 541614
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 93534.63
Forgiveness Paid Date 2021-06-09
4315678507 2021-02-25 0202 PPS 16714 146th Rd, Jamaica, NY, 11434-5251
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107322
Loan Approval Amount (current) 107322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-5251
Project Congressional District NY-05
Number of Employees 7
NAICS code 488510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 107775.14
Forgiveness Paid Date 2021-08-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State