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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-05 No data 3497 3RD AVE, Bronx, BRONX, NY, 10456 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-25 No data 254 W FORDHAM RD, Bronx, BRONX, NY, 10468 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-02 No data 254 W FORDHAM RD, Bronx, BRONX, NY, 10468 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-08 No data 254 W FORDHAM RD, Bronx, BRONX, NY, 10468 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6765287802 2020-06-02 0202 PPP 3497 THIRD AVENUE, BRONX, NY, 10456-4303
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22750
Loan Approval Amount (current) 22750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10456-4303
Project Congressional District NY-15
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23015.52
Forgiveness Paid Date 2021-08-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State