Name: | SERAM AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 2007 (18 years ago) |
Entity Number: | 3500601 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1270 Avenue of the Americas, FL 7, NEW YORK, NY, United States, 10020 |
Principal Address: | 55 East 59th Street, 9th Floor, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
KRYMKIER LAW | DOS Process Agent | 1270 Avenue of the Americas, FL 7, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
BENOIT NEYRET | Chief Executive Officer | ZA COTE THIOLLIERE - CS 90277, SAINT-ETIENNE, France |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-01 | 2023-04-01 | Address | ZA COTE THIOLLIERE - CS 90277, SAINT-ETIENNE, 42014, FRA (Type of address: Chief Executive Officer) |
2023-04-01 | 2023-04-01 | Address | ZA COTE THIOLLIERE - CS 90277, SAINT-ETIENNE, FRA (Type of address: Chief Executive Officer) |
2020-10-29 | 2023-04-01 | Address | 800 THIRD AVENUE, SUITE 2800, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2020-10-29 | 2023-04-01 | Address | ZA COTE THIOLLIERE - CS 90277, SAINT-ETIENNE, 42014, FRA (Type of address: Chief Executive Officer) |
2013-04-18 | 2020-10-29 | Address | 21 CHAMPS DE BERRE, BP-23-F43240, SAINT JUST MALMONT, FRA (Type of address: Chief Executive Officer) |
2011-06-10 | 2020-10-29 | Address | 192 LEXINGTON AVE, SUITE 1101, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2009-04-09 | 2013-04-18 | Address | 116 WEST 23RD STREET, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
2009-04-09 | 2013-04-18 | Address | 21 CHAMPS DE BERRE, BP-23-F43240, SAINT JUST MALMONT, FRA (Type of address: Chief Executive Officer) |
2009-04-09 | 2011-06-10 | Address | C/O KVB PARTNERS, INC., 60 BROAD STRET, STE 3502, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2007-04-06 | 2009-04-09 | Address | C/O KVB PARTNERS, INC., 60 BROAD STRET, STE 3502, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230401000192 | 2023-04-01 | BIENNIAL STATEMENT | 2023-04-01 |
210706000714 | 2021-07-06 | BIENNIAL STATEMENT | 2021-07-06 |
201029060397 | 2020-10-29 | BIENNIAL STATEMENT | 2019-04-01 |
130418006157 | 2013-04-18 | BIENNIAL STATEMENT | 2013-04-01 |
110610002659 | 2011-06-10 | BIENNIAL STATEMENT | 2011-04-01 |
090409002136 | 2009-04-09 | BIENNIAL STATEMENT | 2009-04-01 |
070406000789 | 2007-04-06 | APPLICATION OF AUTHORITY | 2007-04-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7949067206 | 2020-04-28 | 0202 | PPP | 171 MADISON AVE, NEW YORK, NY, 10016 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State