Search icon

SEANBLACKRE LLC

Company Details

Name: SEANBLACKRE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Feb 2017 (8 years ago)
Entity Number: 5082198
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1350 AVENUE OF THE AMERICAS, FL 3, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
SEANBLACKRE LLC DOS Process Agent 1350 AVENUE OF THE AMERICAS, FL 3, NEW YORK, NY, United States, 10019

Licenses

Number Type End date
10491207078 LIMITED LIABILITY BROKER 2025-05-05
10991224687 REAL ESTATE PRINCIPAL OFFICE No data
10401384804 REAL ESTATE SALESPERSON 2026-03-16

Filings

Filing Number Date Filed Type Effective Date
210915000955 2021-09-15 BIENNIAL STATEMENT 2021-09-15
170613000131 2017-06-13 CERTIFICATE OF PUBLICATION 2017-06-13
170208010212 2017-02-08 ARTICLES OF ORGANIZATION 2017-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7662447303 2020-04-30 0202 PPP 1350 AVENUE OF THE AMERICAS FL 3, NEW YORK, NY, 10019-4703
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32332
Loan Approval Amount (current) 32332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-4703
Project Congressional District NY-12
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32678.35
Forgiveness Paid Date 2021-05-27

Date of last update: 24 Mar 2025

Sources: New York Secretary of State