Search icon

4 SEASONS INTERNATIONAL MANAGEMENT INC.

Company Details

Name: 4 SEASONS INTERNATIONAL MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2014 (11 years ago)
Entity Number: 4588389
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 22-30 119TH ST., COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22-30 119TH ST., COLLEGE POINT, NY, United States, 11356

Licenses

Number Type End date
10311204975 CORPORATE BROKER 2024-09-03
10991216846 REAL ESTATE PRINCIPAL OFFICE No data
40CH0928402 REAL ESTATE SALESPERSON 2024-08-24

History

Start date End date Type Value
2024-06-18 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-13 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-06 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-20 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-20 2023-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-20 2023-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-20 2023-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-16 2023-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-13 2023-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-13 2023-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140606010098 2014-06-06 CERTIFICATE OF INCORPORATION 2014-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7848438403 2021-02-12 0202 PPS 2230 119th St, College Point, NY, 11356-2554
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59357
Loan Approval Amount (current) 59357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-2554
Project Congressional District NY-14
Number of Employees 10
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60226.32
Forgiveness Paid Date 2022-08-09
2838267103 2020-04-11 0202 PPP 2230 119TH ST, COLLEGE POINT, NY, 11356
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address COLLEGE POINT, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 10
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State