Search icon

7 SEAS SUPPLY CHAIN MANAGEMENT CORP.

Company Details

Name: 7 SEAS SUPPLY CHAIN MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2013 (12 years ago)
Entity Number: 4404512
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 4015 GREENPOINT AVE, SUNNYSIDE, NY, United States, 11104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HECTOR DOS Process Agent 4015 GREENPOINT AVE, SUNNYSIDE, NY, United States, 11104

Chief Executive Officer

Name Role Address
HECTOR GRAJALES Chief Executive Officer 4015 GREENPOINT AVE, 7 SEAS LOGISTICS, SUNNYSIDE, NY, United States, 11104

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 4015 GREENPOINT AVE, 7 SEAS LOGISTICS, SUNNYSIDE, NY, 11104, 3617, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 265 E. MERRICK ROAD, SUITE 208, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2022-11-22 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-06 2022-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-05-02 2023-05-01 Address 265 EAST MERRICK ROAD, SUITE 208, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501000958 2023-05-01 BIENNIAL STATEMENT 2023-05-01
220405002703 2022-04-05 BIENNIAL STATEMENT 2021-05-01
200811000373 2020-08-11 CERTIFICATE OF AMENDMENT 2020-08-11
190502061199 2019-05-02 BIENNIAL STATEMENT 2019-05-01
190425000307 2019-04-25 CERTIFICATE OF AMENDMENT 2019-04-25

USAspending Awards / Financial Assistance

Date:
2020-05-09
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 of last update: 26 Mar 2025

Sources: New York Secretary of State