Search icon

SEATIG INC.

Company Details

Name: SEATIG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2008 (16 years ago)
Entity Number: 3730740
ZIP code: 10510
County: Westchester
Place of Formation: New York
Address: 81 EAST CEDAR DRIVE, BRIARCLIFF MANOR, NY, United States, 10510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEI ZHAO DOS Process Agent 81 EAST CEDAR DRIVE, BRIARCLIFF MANOR, NY, United States, 10510

Chief Executive Officer

Name Role Address
WEI ZHAO Chief Executive Officer 81 EAST CEDAR DRIVE, BRIARCLIFF MANOR, NY, United States, 10510

History

Start date End date Type Value
2024-04-26 2024-04-26 Address 81 EAST CEDAR DRIVE, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2024-04-26 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-10-15 2024-04-26 Address 81 EAST CEDAR DRIVE, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2010-10-15 2024-04-26 Address 81 EAST CEDAR DRIVE, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
2008-10-10 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-10-10 2010-10-15 Address 81 EAST CEDAR DRIVE, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240426003942 2024-04-26 BIENNIAL STATEMENT 2024-04-26
181002007628 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161003008330 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141205006420 2014-12-05 BIENNIAL STATEMENT 2014-10-01
121005007027 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101015002552 2010-10-15 BIENNIAL STATEMENT 2010-10-01
090202000834 2009-02-02 CERTIFICATE OF AMENDMENT 2009-02-02
081010000038 2008-10-10 CERTIFICATE OF INCORPORATION 2008-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4942398908 2021-04-29 0202 PPS 81 Cedar Dr E, Briarcliff Manor, NY, 10510-2601
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45833.32
Loan Approval Amount (current) 45833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Briarcliff Manor, WESTCHESTER, NY, 10510-2601
Project Congressional District NY-17
Number of Employees 2
NAICS code 519190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46264.03
Forgiveness Paid Date 2022-04-12
3322908606 2021-03-16 0202 PPP 81 Cedar Dr E, Briarcliff Manor, NY, 10510-2601
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45832
Loan Approval Amount (current) 45832
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 Briarcliff Manor, WESTCHESTER, NY, 10510-2601
Project Congressional District NY-17
Number of Employees 2
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46321.08
Forgiveness Paid Date 2022-04-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State