Search icon

SEABRING HOTEL LLC

Company Details

Name: SEABRING HOTEL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 May 2015 (10 years ago)
Entity Number: 4755954
ZIP code: 10001
County: New York
Place of Formation: New York
Address: PO BOX 20366 GREELEY SQR. STAT, 4 EAST 27TH STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
SEABRING HOTEL LLC DOS Process Agent PO BOX 20366 GREELEY SQR. STAT, 4 EAST 27TH STREET, NEW YORK, NY, United States, 10001

Agent

Name Role Address
KIT A. MCQUISTON Agent C/O WILFRID AUBREY LLC, 405 LEXINGTON AVE, SUITE 3503, NEW YORK, NY, 10174

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001652312
Phone:
212-675-4907

Latest Filings

Form type:
D/A
File number:
021-247160
Filing date:
2015-09-17
File:
Form type:
D
File number:
021-247160
Filing date:
2015-09-08
File:

Legal Entity Identifier

LEI Number:
549300PDVPYG093NWW09

Registration Details:

Initial Registration Date:
2019-12-20
Next Renewal Date:
2024-04-17
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2017-07-20 2025-02-05 Address PO BOX 20366 GREELEY SQR. STAT, 4 EAST 27TH STREET, NEW YORK, NY, 10001, 9998, USA (Type of address: Service of Process)
2015-05-08 2017-07-20 Address C/O WILFRID AUBREY LLC, 405 LEXINGTON AVE, SUITE 3503, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
2015-05-08 2025-02-05 Address C/O WILFRID AUBREY LLC, 405 LEXINGTON AVE, SUITE 3503, NEW YORK, NY, 10174, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250205003834 2025-02-05 BIENNIAL STATEMENT 2025-02-05
191216060539 2019-12-16 BIENNIAL STATEMENT 2019-05-01
170720006039 2017-07-20 BIENNIAL STATEMENT 2017-05-01
150508000578 2015-05-08 ARTICLES OF ORGANIZATION 2015-05-08

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
109682.00
Total Face Value Of Loan:
109682.00
Date:
2020-05-02
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:
111536.00
Total Face Value Of Loan:
111536.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109682
Current Approval Amount:
109682
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
110291.1
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111536
Current Approval Amount:
111536
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
112799.08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State