Search icon

SEAMAN AUTO REPAIR CORP.

Company Details

Name: SEAMAN AUTO REPAIR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 2007 (18 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3584033
ZIP code: 10034
County: Bronx
Place of Formation: New York
Address: RAFAEL ROSADO, 103 VERMILYEA AVE #43, NEW YORK, NY, United States, 10034

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RAFAEL ROSADO, 103 VERMILYEA AVE #43, NEW YORK, NY, United States, 10034

History

Start date End date Type Value
2024-09-19 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-10-23 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-2041329 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
071023000862 2007-10-23 CERTIFICATE OF INCORPORATION 2007-10-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3643594 OL VIO CREDITED 2023-05-09 100 OL - Other Violation
205413 OL VIO INVOICED 2013-05-09 350 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-05-05 No data STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-02
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:
22750.00
Total Face Value Of Loan:
22750.00

Paycheck Protection Program

Date Approved:
2020-06-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22750
Current Approval Amount:
22750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23015.52

Date of last update: 28 Mar 2025

Sources: New York Secretary of State