Search icon

SEERLO INC.

Company claim

Is this your business?

Get access!

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

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

National Provider Identifier

NPI Number:
1154865624

Authorized Person:

Name:
TAHIR MAHMOOD ALI
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7188552297

Form 5500 Series

Employer Identification Number (EIN):
814193235
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2023-02-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00
Date:
2020-04-30
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:
29155.00
Total Face Value Of Loan:
29155.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29155
Current Approval Amount:
29155
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29418.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State