Search icon

SEEDLINGS, INC.

Company Details

Name: SEEDLINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2012 (13 years ago)
Entity Number: 4251070
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 227 FRONT STREET, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALICE TSE CHIU Chief Executive Officer 227 FRONT ST, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 227 FRONT STREET, BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
200506061515 2020-05-06 BIENNIAL STATEMENT 2020-05-01
140606006273 2014-06-06 BIENNIAL STATEMENT 2014-05-01
120529000430 2012-05-29 CERTIFICATE OF INCORPORATION 2012-05-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-26 SEEDLINGS PLAYSCHOOL 42 HENRY STREET, BROOKLYN, 11201 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-06-10 SEEDLINGS PLAYSCHOOL 42 HENRY STREET, BROOKLYN, 11201 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-10-19 SEEDLINGS PLAYSCHOOL 42 HENRY STREET, BROOKLYN, 11201 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene At time of inspection it was determined that child care service allows staff to perform their duties that are Not healthy or are incapable of carrying out their duties. Staff medical clearances are Not maintained by child care service.
2021-07-21 SEEDLINGS PLAYSCHOOL 42 HENRY STREET, BROOKLYN, 11201 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2020-10-29 SEEDLINGS PLAYSCHOOL 42 HENRY STREET, BROOKLYN, 11201 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6223428406 2021-02-10 0202 PPS 227 Front St, Brooklyn, NY, 11201-1217
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52788
Loan Approval Amount (current) 52788
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-1217
Project Congressional District NY-10
Number of Employees 6
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53168.36
Forgiveness Paid Date 2021-11-03
2125397303 2020-04-29 0202 PPP 42 HENRY ST, BROOKLYN, NY, 11201
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 90000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 90604.11
Forgiveness Paid Date 2021-01-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State