Search icon

SEED CLEANERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SEED CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2013 (12 years ago)
Entity Number: 4365449
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 925 EIGHTH AVENUE, NEW YORK, NY, United States, 10019
Principal Address: 925 8TH AVE, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-974-9391

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEED CLEANERS, INC. DOS Process Agent 925 EIGHTH AVENUE, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
SUNG S LEE Chief Executive Officer 925 8TH AVE, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
2064070-DCA Inactive Business 2017-12-28 No data
1462876-DCA Inactive Business 2013-04-18 2017-12-31

History

Start date End date Type Value
2013-02-26 2020-08-20 Address 925 EIGHTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200820060272 2020-08-20 BIENNIAL STATEMENT 2019-02-01
180521006101 2018-05-21 BIENNIAL STATEMENT 2017-02-01
130226000310 2013-02-26 CERTIFICATE OF INCORPORATION 2013-02-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3121120 RENEWAL INVOICED 2019-11-29 340 Laundries License Renewal Fee
3023956 SCALE02 INVOICED 2019-05-01 40 SCALE TO 661 LBS
2896859 SCALE02 INVOICED 2018-10-02 40 SCALE TO 661 LBS
2711951 LICENSE INVOICED 2017-12-16 85 Laundries License Fee
2702819 BLUEDOT INVOICED 2017-11-30 340 Laundries License Blue Dot Fee
2702818 LICENSE CREDITED 2017-11-30 85 Laundries License Fee
2226374 RENEWAL INVOICED 2015-12-02 340 LDJ License Renewal Fee
2211877 SCALE02 INVOICED 2015-11-06 40 SCALE TO 661 LBS
1552427 RENEWAL INVOICED 2014-01-06 340 LDJ License Renewal Fee
348687 CNV_SI INVOICED 2013-06-17 40 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
12937.50
Total Face Value Of Loan:
12937.50
Date:
2020-05-22
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:
50100.00
Total Face Value Of Loan:
50100.00
Date:
2020-05-04
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:
12937.50
Total Face Value Of Loan:
12937.50
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12937.5
Current Approval Amount:
12937.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13084.13
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12937.5
Current Approval Amount:
12937.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13025.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State