Search icon

SESJZ CORP

Company Details

Name: SESJZ CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2011 (14 years ago)
Entity Number: 4157913
ZIP code: 11421
County: Queens
Place of Formation: New York
Address: 84-15 85TH DRIVE, WOODHAVEN, NY, United States, 11421

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SESJZ CORP DOS Process Agent 84-15 85TH DRIVE, WOODHAVEN, NY, United States, 11421

Chief Executive Officer

Name Role Address
ZAIDA VASQUEZ Chief Executive Officer 84-15 85TH DRIVE, WOODHAVEN, NY, United States, 11421

History

Start date End date Type Value
2023-10-20 2023-10-20 Address 84-15 85TH DRIVE, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2023-08-14 2023-10-20 Address 84-15 85TH DRIVE, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)
2023-08-14 2023-10-20 Address 84-15 85TH DRIVE, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2023-08-14 2023-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-11-16 2023-08-14 Address 8304A 101ST AVE FL 2, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
2013-10-30 2015-11-16 Address 97-28 82ND STREET FL 1, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
2012-03-01 2013-10-30 Address 97-23 75TH STREET, FL1 APT F, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
2011-10-26 2012-03-01 Address 97-28 82ND STREET FL 1, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
2011-10-26 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231020001355 2023-10-20 BIENNIAL STATEMENT 2023-10-01
230814003332 2023-08-14 BIENNIAL STATEMENT 2021-10-01
151116000092 2015-11-16 CERTIFICATE OF CHANGE 2015-11-16
131030000938 2013-10-30 CERTIFICATE OF CHANGE 2013-10-30
120301000617 2012-03-01 CERTIFICATE OF CHANGE 2012-03-01
111026000343 2011-10-26 CERTIFICATE OF INCORPORATION 2011-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2742728101 2020-07-13 0202 PPP 116-12 127th Street, South Ozone Park, NY, 11420-1518
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18700
Loan Approval Amount (current) 18700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address South Ozone Park, QUEENS, NY, 11420-1518
Project Congressional District NY-05
Number of Employees 2
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18891.1
Forgiveness Paid Date 2021-07-22
6505908504 2021-03-03 0202 PPS 11612 127th St N/A, South Ozone Park, NY, 11420-2634
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22949
Loan Approval Amount (current) 22949
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Ozone Park, QUEENS, NY, 11420-2634
Project Congressional District NY-05
Number of Employees 2
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23213.07
Forgiveness Paid Date 2022-05-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State