Search icon

SEA STAR RESIDENTIAL, INC.

Company Details

Name: SEA STAR RESIDENTIAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2008 (17 years ago)
Entity Number: 3677839
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Address: 170 LYNNE AVENUE, HAMPTON BAYS, NY, United States, 11946
Principal Address: 170 LYNN AVENUE, HAMPTON BAYS, NY, United States, 11946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 170 LYNNE AVENUE, HAMPTON BAYS, NY, United States, 11946

Chief Executive Officer

Name Role Address
JOHN CRAWSON Chief Executive Officer 170 LYNN AVENUE, HAMPTON BAYS, NY, United States, 11946

Filings

Filing Number Date Filed Type Effective Date
100604002485 2010-06-04 BIENNIAL STATEMENT 2010-05-01
080529000625 2008-05-29 CERTIFICATE OF INCORPORATION 2008-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2423967709 2020-05-01 0235 PPP 170 LYNN AVE, HAMPTON BAYS, NY, 11946
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
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 HAMPTON BAYS, SUFFOLK, NY, 11946-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10117.33
Forgiveness Paid Date 2021-07-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State