Search icon

SEERLO INC.

Company Details

Name: SEERLO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2016 (9 years ago)
Entity Number: 5011377
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 355 MYRTLE AVE, BROOKLYN, NY, United States, 11205
Principal Address: 355 MYRTLE AVENUE, BROOKLYN, NY, United States, 11205

Contact Details

Phone +1 718-855-2292

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SEERLO INC 401(K) PROFIT SHARING PLAN & TRUST 2023 814193235 2024-06-08 SEERLO INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 7188552292
Plan sponsor’s address 355 MYRTLE AVE, BROOKLYN, NY, 112053216

Signature of

Role Plan administrator
Date 2024-06-08
Name of individual signing TAHIR M ALI
SEERLO INC 401(K) PROFIT SHARING PLAN & TRUST 2022 814193235 2023-03-31 SEERLO INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 7188552292
Plan sponsor’s address 355 MYRTLE AVE, BROOKLYN, NY, 11205

Signature of

Role Plan administrator
Date 2023-03-31
Name of individual signing TAHIR M ALI
SEERLO INC 401(K) PROFIT SHARING PLAN & TRUST 2021 814193235 2022-04-08 SEERLO INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 7188552292
Plan sponsor’s address 355 MYRTLE AVE, BROOKLYN, NY, 11205

Signature of

Role Plan administrator
Date 2022-04-08
Name of individual signing TAHIR M ALI
SEERLO INC 401(K) PROFIT SHARING PLAN & TRUST 2020 814193235 2021-07-13 SEERLO INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 7188552292
Plan sponsor’s address 355 MYRTLE AVE, BROOKLYN, NY, 11205

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing TAHIR ALI

DOS Process Agent

Name Role Address
TAHIR ALI DOS Process Agent 355 MYRTLE AVE, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
TAHIR ALI Chief Executive Officer 355 MYRTLE AVENUE, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2025-02-14 2025-02-14 Address 318 AVENUE C, BAYONNE, NJ, 07002, USA (Type of address: Chief Executive Officer)
2025-02-14 2025-02-14 Address 355 MYRTLE AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2016-09-20 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-09-20 2025-02-14 Address 355 MYRTLE AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250214000972 2025-02-14 BIENNIAL STATEMENT 2025-02-14
220226000096 2022-02-26 BIENNIAL STATEMENT 2022-02-26
160920000672 2016-09-20 CERTIFICATE OF INCORPORATION 2016-09-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-10 No data 355 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-08 No data 355 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-25 No data 355 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-01 No data 355 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2558720 CL VIO INVOICED 2017-02-22 525 CL - Consumer Law Violation
2558721 OL VIO INVOICED 2017-02-22 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-02-01 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2017-02-01 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2017-02-01 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5266907309 2020-04-30 0202 PPP 355 Myrtle Avenue, BROOKLYN, NY, 11205
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29155
Loan Approval Amount (current) 29155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29418.2
Forgiveness Paid Date 2021-03-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State