Search icon

SEAPORT ASSOCIATES GENERAL INC

Company Details

Name: SEAPORT ASSOCIATES GENERAL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2010 (15 years ago)
Entity Number: 3986354
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 19 FULTON STREET, SUITE 406, SUITE 406, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IVAN J. WOLPERT DOS Process Agent 19 FULTON STREET, SUITE 406, SUITE 406, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
IVAN J. WOLPERT Chief Executive Officer 19 FULTON STREET, SUITE 406, SUITE 406, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2016-08-03 2020-08-03 Address 19 FULTON, SUITE 406, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2016-08-03 2020-08-03 Address 19 FULTON STREET, SUITE 406, NEW YORK, NY, 10038, 2116, USA (Type of address: Service of Process)
2012-08-09 2016-08-03 Address 19 FULTON, SUITE 301, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2012-08-09 2016-08-03 Address 19 FULTON STREET, SUITE 301, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2010-08-18 2016-08-03 Address 19 FULTON STREET, SUITE 301, NEW YORK, NY, 10038, 2116, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803062032 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180802006406 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160803006709 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140812006471 2014-08-12 BIENNIAL STATEMENT 2014-08-01
120809006487 2012-08-09 BIENNIAL STATEMENT 2012-08-01
100818000813 2010-08-18 CERTIFICATE OF INCORPORATION 2010-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4861167007 2020-04-04 0202 PPP 19 FULTON ST, NEW YORK, NY, 10038-2100
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34400
Loan Approval Amount (current) 34400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10038-2100
Project Congressional District NY-10
Number of Employees 5
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 34663.73
Forgiveness Paid Date 2021-01-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State