Search icon

PDF SEAL, INCORPORATED

Company Details

Name: PDF SEAL, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 2005 (20 years ago)
Date of dissolution: 01 Jul 2020
Entity Number: 3144897
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 505 ACORN STREET, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 505 ACORN STREET, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
JAROSLAW DABEK Chief Executive Officer 505 ACORN ST, DEER PARK, NY, United States, 11729

Filings

Filing Number Date Filed Type Effective Date
200701000705 2020-07-01 CERTIFICATE OF MERGER 2020-07-01
070308002290 2007-03-08 BIENNIAL STATEMENT 2007-01-01
050103000770 2005-01-03 CERTIFICATE OF INCORPORATION 2005-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2712107705 2020-05-01 0235 PPP 505 ACORN ST, DEER PARK, NY, 11729
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 323570
Loan Approval Amount (current) 323570
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 DEER PARK, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 30
NAICS code 322130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 327745.13
Forgiveness Paid Date 2021-08-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State