Search icon

SEED OF WESTCHESTER, INC.

Company Details

Name: SEED OF WESTCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2007 (17 years ago)
Entity Number: 3584646
ZIP code: 10530
County: Westchester
Place of Formation: New York
Address: 15 WILSON ST, HARTSDALE, NY, United States, 10530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TERRI J YOUN Chief Executive Officer 15 WILSON ST, HARTSDALE, NY, United States, 10530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 WILSON ST, HARTSDALE, NY, United States, 10530

History

Start date End date Type Value
2011-10-31 2013-11-07 Address 200 N.CENTRAL AVE, STE 320, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2011-10-31 2013-11-07 Address 200 N. CENTRAL AVE, STE 320, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office)
2011-10-31 2013-11-07 Address 200 N. CENTRAL AVE, STE 320, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
2009-10-14 2011-10-31 Address 200 NORTH CENTRAL AVENUE, STE 320, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2009-10-14 2011-10-31 Address 200 NORTH CENTRAL AVENUE, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office)
2007-10-24 2011-10-31 Address 200 N. CENTRAL AVENUE, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131107002341 2013-11-07 BIENNIAL STATEMENT 2013-10-01
111031002679 2011-10-31 BIENNIAL STATEMENT 2011-10-01
091014002621 2009-10-14 BIENNIAL STATEMENT 2009-10-01
071024000897 2007-10-24 CERTIFICATE OF INCORPORATION 2007-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2908488407 2021-02-04 0202 PPS 15 Wilson St, Hartsdale, NY, 10530-2507
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1000
Loan Approval Amount (current) 1000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hartsdale, WESTCHESTER, NY, 10530-2507
Project Congressional District NY-16
Number of Employees 1
NAICS code 611710
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1009.23
Forgiveness Paid Date 2022-01-11
2343657710 2020-05-01 0202 PPP 15 WILSON ST, HARTSDALE, NY, 10530
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4500
Loan Approval Amount (current) 4500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARTSDALE, WESTCHESTER, NY, 10530-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code -
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4543.73
Forgiveness Paid Date 2021-04-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State