Search icon

SEITAC INTERNATIONAL INC.

Company Details

Name: SEITAC INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Sep 2006 (19 years ago)
Date of dissolution: 21 Jul 2021
Entity Number: 3412364
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 265 CANAL STREET, SUITE 305, NEW YORK, NY, United States, 10013
Principal Address: 265 CANAL STREET, STE 305, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 265 CANAL STREET, SUITE 305, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
RICHARD DONG Chief Executive Officer 47-07 CONCORD AVENUE, GREAT NECK, NY, United States, 11020

History

Start date End date Type Value
2008-10-14 2023-07-28 Address 47-07 CONCORD AVENUE, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)
2006-09-14 2021-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-09-14 2023-07-28 Address 265 CANAL STREET, SUITE 305, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230728000160 2021-07-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-21
140917006280 2014-09-17 BIENNIAL STATEMENT 2014-09-01
121010002243 2012-10-10 BIENNIAL STATEMENT 2012-09-01
100921002605 2010-09-21 BIENNIAL STATEMENT 2010-09-01
081014002379 2008-10-14 BIENNIAL STATEMENT 2008-09-01
060914000211 2006-09-14 CERTIFICATE OF INCORPORATION 2006-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1690447706 2020-05-01 0202 PPP 265 Canal St Ste 305, New York, NY, 10013
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37518
Loan Approval Amount (current) 37517.5
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, 10013-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type -
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37858.62
Forgiveness Paid Date 2021-04-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State