Search icon

PLEASE B SEATED, INC.

Company Details

Name: PLEASE B SEATED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2013 (12 years ago)
Entity Number: 4344308
ZIP code: 11050
County: Nassau
Address: 55 harbor park drive, PORT WASHINGTON, NY, United States, 11050
Principal Address: 55 Harbor Park Drive, Port Washington, NY, United States, 11050

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PLEASE B SEATED DOS Process Agent 55 harbor park drive, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
JOHN DAWSON Chief Executive Officer 119 CENTRAL AVE, SEA CLIFF, NY, United States, 11579

Form 5500 Series

Employer Identification Number (EIN):
461769695
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-30 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
2024-09-12 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
2024-05-01 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
2024-04-26 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
2024-01-19 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240119001684 2024-01-19 BIENNIAL STATEMENT 2024-01-19
230725003430 2023-07-19 CERTIFICATE OF MERGER 2023-07-19
130110001051 2013-01-10 CERTIFICATE OF INCORPORATION 2013-01-10

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
280000.00
Total Face Value Of Loan:
280000.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
280000.00
Total Face Value Of Loan:
280000.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
280000
Current Approval Amount:
280000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
282677.26
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
280000
Current Approval Amount:
280000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
282899.73

Motor Carrier Census

DBA Name:
ELITE PBS
Carrier Operation:
Interstate
Add Date:
2013-05-30
Operation Classification:
Private(Property)
power Units:
9
Drivers:
12
Inspections:
22
FMCSA Link:

Date of last update: 26 Mar 2025

Sources: New York Secretary of State