Search icon

SEETIN DESIGN GROUP INC.

Company Details

Name: SEETIN DESIGN GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2011 (14 years ago)
Entity Number: 4067541
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 20 COFFEE ST, BROOKLYN, NY, United States, 11231
Principal Address: 20 COFFEE ST, 20 COFFEE ST, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEETIN DESIGN GROUP INC. DOS Process Agent 20 COFFEE ST, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
ROBERT SEETIN Chief Executive Officer 20 COFFEE ST, 20 COFFEE ST, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2024-08-09 2024-08-09 Address 20 COFFEE ST, 20 COFFEE ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2024-05-24 2024-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-17 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-28 2024-08-09 Address 20 COFFEE ST, 20 COFFEE ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2017-04-28 2024-08-09 Address 20 COFFEE ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2013-05-09 2017-04-28 Address 57 GRAND ST, 57 GRAND STREET # 1, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2013-05-09 2017-04-28 Address 57 GRAND ST, 57 GRAND STREET # 1, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2011-03-15 2017-04-28 Address 57 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2011-03-15 2023-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240809001265 2024-08-09 BIENNIAL STATEMENT 2024-08-09
170428006181 2017-04-28 BIENNIAL STATEMENT 2017-03-01
130509006826 2013-05-09 BIENNIAL STATEMENT 2013-03-01
110315000249 2011-03-15 CERTIFICATE OF INCORPORATION 2011-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5446108505 2021-02-27 0202 PPS 20 Coffey St, Brooklyn, NY, 11231-1519
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44000
Loan Approval Amount (current) 44000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-1519
Project Congressional District NY-10
Number of Employees 8
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44367.67
Forgiveness Paid Date 2022-01-03
5641477401 2020-05-12 0202 PPP 20 Coffey Street, BROOKLYN, NY, 11231-0001
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44000
Loan Approval Amount (current) 44000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44447.23
Forgiveness Paid Date 2021-05-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3751932 Intrastate Non-Hazmat 2021-10-26 - - 1 4 Private(Property)
Legal Name SEETIN DESIGN GROUP INC
DBA Name -
Physical Address 20 COFFEY ST , BROOKLYN, NY, 11231-1519, US
Mailing Address 20 COFFEY ST , BROOKLYN, NY, 11231-1519, US
Phone (347) 678-5204
Fax -
E-mail BOB@SEETIN.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State