Search icon

MACRO SEA INC.

Company Details

Name: MACRO SEA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2007 (18 years ago)
Entity Number: 3582832
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1261 BROADWAY, 9TH FLOOR, NEW YORK, NY, United States, 10001
Principal Address: 1261 BROADWAY 9TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O REBECCA BIRMINGHAM DOS Process Agent 1261 BROADWAY, 9TH FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
DAVID BELT Chief Executive Officer C/O MACRO SEA INC., 1261 BROADWAY 9TH FLOOR, NEW YORK, NY, United States, 10001

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7WXN4
UEI Expiration Date:
2020-04-04

Business Information

Activation Date:
2019-04-05
Initial Registration Date:
2017-07-13

History

Start date End date Type Value
2014-09-18 2017-02-10 Address MACRO SEA, 1261 BROADWAY 9TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-10-13 2017-02-10 Address C/O MARCO SEA INC., 161 AVE OF THE AMERICAS, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2011-10-13 2017-02-10 Address 161 AVE OF THE AMERICAS, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2007-10-19 2014-09-18 Address 161 AVENUE OF THE AMERICAS, 13TH FL., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171005006900 2017-10-05 BIENNIAL STATEMENT 2017-10-01
170210006336 2017-02-10 BIENNIAL STATEMENT 2015-10-01
140918000632 2014-09-18 CERTIFICATE OF CHANGE 2014-09-18
131216002237 2013-12-16 BIENNIAL STATEMENT 2013-10-01
111013002233 2011-10-13 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
16100.00
Total Face Value Of Loan:
16100.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16100
Current Approval Amount:
16100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 28 Mar 2025

Sources: New York Secretary of State