Search icon

SEAGULL ENTERPRISES OF NY, INC.

Company Details

Name: SEAGULL ENTERPRISES OF NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2005 (19 years ago)
Entity Number: 3279837
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 175 E 96TH STREET / APT 18G, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SEAGULL ENTERPRISES OF NEW YOR 401(K) PROFIT SHARING PLAN & TRUST 2019 203771992 2020-07-21 SEAGULL ENTERPRISES OF NY INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 9174143908
Plan sponsor’s address 260 MADISON AVE SUITE 8018, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing SAM SEGAL

Chief Executive Officer

Name Role Address
SHMUEL SEGAL Chief Executive Officer 175 E 96TH STREET / APT 18G, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 E 96TH STREET / APT 18G, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2005-11-10 2007-11-14 Address 175 EAST 96TH STREET, APT. 18G, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071114002594 2007-11-14 BIENNIAL STATEMENT 2007-11-01
051207000048 2005-12-07 CERTIFICATE OF AMENDMENT 2005-12-07
051110000546 2005-11-10 CERTIFICATE OF INCORPORATION 2005-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9198167307 2020-05-01 0202 PPP FL 8 SUITE 8026 APT 3D, NEW YORK, NY, 10021
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40541
Loan Approval Amount (current) 40541
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10021-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40963.07
Forgiveness Paid Date 2023-03-16
9560208807 2021-04-23 0202 PPS 260 Madison Ave Ste 8018, New York, NY, 10016-2400
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39735
Loan Approval Amount (current) 39735
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 New York, NEW YORK, NY, 10016-2400
Project Congressional District NY-12
Number of Employees 2
NAICS code 425110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40085.46
Forgiveness Paid Date 2022-03-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State