Search icon

SEAPOD CAPITAL GROUP, LLC

Company Details

Name: SEAPOD CAPITAL GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jul 2010 (15 years ago)
Entity Number: 3969226
ZIP code: 11419
County: Kings
Place of Formation: New York
Address: PO BOX 190464, RICHMOND HILL, NY, United States, 11419

Contact Details

Phone +1 718-374-3358

Phone +1 718-827-2673

Phone +1 718-374-3588

Phone +1 781-827-2673

Phone +1 347-296-0114

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 190464, RICHMOND HILL, NY, United States, 11419

Form 5500 Series

Employer Identification Number (EIN):
273351344
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2002671-DCA Inactive Business 2014-01-16 2015-07-31
2002670-DCA Inactive Business 2014-01-16 2015-04-30
1470934-DCA Inactive Business 2013-08-12 2015-04-30

History

Start date End date Type Value
2010-07-02 2013-03-07 Address 450 7TH AVENUE, SUITE 1308, NEW YORK, NY, 10123, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180712006208 2018-07-12 BIENNIAL STATEMENT 2018-07-01
140910006225 2014-09-10 BIENNIAL STATEMENT 2014-07-01
140514000270 2014-05-14 CERTIFICATE OF AMENDMENT 2014-05-14
130430001045 2013-04-30 CERTIFICATE OF PUBLICATION 2013-04-30
130307000438 2013-03-07 CERTIFICATE OF CHANGE 2013-03-07

Complaints

Start date End date Type Satisafaction Restitution Result
2018-11-19 2018-11-28 Advertising/Misleading Yes 59.00 Bill Reduced
2017-09-29 2017-10-26 Misrepresentation Yes 346.00 Cash Amount
2016-12-20 2017-01-18 Exchange Goods/Contract Cancelled Yes 0.00 Goods Received
2015-11-06 2015-12-15 Exchange Goods/Contract Cancelled Yes 260.00 Cash Amount
2015-08-17 2015-10-30 Lost Property No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3611668 RENEWAL INVOICED 2023-03-07 500 Pawnbroker License Renewal Fee
3431158 RENEWAL INVOICED 2022-03-25 500 Pawnbroker License Renewal Fee
3353574 RENEWAL INVOICED 2021-07-26 340 Secondhand Dealer General License Renewal Fee
3353577 RENEWAL INVOICED 2021-07-26 340 Secondhand Dealer General License Renewal Fee
3320131 RENEWAL INVOICED 2021-04-22 500 Pawnbroker License Renewal Fee
3319219 RENEWAL CREDITED 2021-04-19 500 Pawnbroker License Renewal Fee
3316697 RENEWAL INVOICED 2021-04-08 500 Pawnbroker License Renewal Fee
3287659 SCALE-01 INVOICED 2021-01-26 80 SCALE TO 33 LBS
3235411 DCA-SUS CREDITED 2020-09-25 450 Suspense Account
3235410 PROCESSING INVOICED 2020-09-25 50 License Processing Fee

Date of last update: 27 Mar 2025

Sources: New York Secretary of State