Search icon

SERAM AMERICA, INC.

Company Details

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

DOS Process Agent

Name Role Address
KRYMKIER LAW DOS Process Agent 1270 Avenue of the Americas, FL 7, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
BENOIT NEYRET Chief Executive Officer ZA COTE THIOLLIERE - CS 90277, SAINT-ETIENNE, France

History

Start date End date Type Value
2025-04-04 2025-04-04 Address ZA COTE THIOLLIERE - CS 90277, SAINT-ETIENNE, 42014, FRA (Type of address: Chief Executive Officer)
2025-04-04 2025-04-04 Address ZA COTE THIOLLIERE - CS 90277, SAINT-ETIENNE, FRA (Type of address: Chief Executive Officer)
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)
2023-04-01 2025-04-04 Address ZA COTE THIOLLIERE - CS 90277, SAINT-ETIENNE, 42014, FRA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250404001567 2025-04-04 BIENNIAL STATEMENT 2025-04-04
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

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30129.04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State