Search icon

THE SEAFARER GROUP LTD.

Company Details

Name: THE SEAFARER GROUP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2007 (18 years ago)
Entity Number: 3464462
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 275 BAY AVENUE, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES GARCIA Chief Executive Officer 275 BAY AVENUE, PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 275 BAY AVENUE, PATCHOGUE, NY, United States, 11772

Filings

Filing Number Date Filed Type Effective Date
210201061577 2021-02-01 BIENNIAL STATEMENT 2021-01-01
150113007176 2015-01-13 BIENNIAL STATEMENT 2015-01-01
110413002328 2011-04-13 BIENNIAL STATEMENT 2011-01-01
090130002761 2009-01-30 BIENNIAL STATEMENT 2009-01-01
070119000018 2007-01-19 CERTIFICATE OF INCORPORATION 2007-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7615937000 2020-04-07 0235 PPP 275 BAY AVE, PATCHOGUE, NY, 11772-4020
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8400
Loan Approval Amount (current) 8400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PATCHOGUE, SUFFOLK, NY, 11772-4020
Project Congressional District NY-02
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8497.81
Forgiveness Paid Date 2021-06-24

Date of last update: 11 Mar 2025

Sources: New York Secretary of State