Search icon

SEA TRANSFER CORPORATION

Company Details

Name: SEA TRANSFER CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1940 (85 years ago)
Entity Number: 52631
ZIP code: 10523
County: Kings
Place of Formation: New York
Address: 101 NEPPERHAN AVENUE, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARTHUR YAROSHEFSKY DOS Process Agent 101 NEPPERHAN AVENUE, ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
ARTHUR YAROSHEFSKY Chief Executive Officer 101 NEPPERHAN AVENUE, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
2023-02-07 2023-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-06-10 2020-08-25 Address 328 TIFFANY STREET, 328 TIFFANY STREET, BRONX, NY, 10474, USA (Type of address: Service of Process)
2016-08-04 2019-06-10 Address SEA TRANSFER CORP, 328 TIFFANY STREET, BRONX, NY, 10474, USA (Type of address: Service of Process)
2014-07-18 2020-08-25 Address 328 TIFFANY STREET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2014-07-18 2016-08-04 Address 328 TIFFANY STREET, BRONX, NY, 10474, USA (Type of address: Service of Process)
1940-08-26 2014-07-18 Address 339 COLUMBIA ST., BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
1940-08-26 2023-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221102002827 2022-11-02 BIENNIAL STATEMENT 2022-08-01
200825060351 2020-08-25 BIENNIAL STATEMENT 2020-08-01
190610060447 2019-06-10 BIENNIAL STATEMENT 2018-08-01
160804006154 2016-08-04 BIENNIAL STATEMENT 2016-08-01
140718002070 2014-07-18 BIENNIAL STATEMENT 2012-08-01
5750-56 1940-08-26 CERTIFICATE OF INCORPORATION 1940-08-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345102495 0216000 2021-01-12 101 NEPPERHAN AVENUE, ELMSFORD, NY, 10523
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2021-05-20
Case Closed 2023-02-08

Related Activity

Type Accident
Activity Nr 1720717

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A01
Issuance Date 2021-06-16
Current Penalty 2350.0
Initial Penalty 3901.0
Contest Date 2021-06-28
Final Order 2021-11-18
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(1): The employer did not report within 8-hours the death of an employee resulting from a work-related incident: location: 101 Nepperhan Avenue, Elmsford, NY on or about: 1/4/21 a) The employer did not report the death of a worker which occurred on 1/4/21. NOTE: Because abatement of this violation is already documented in the inspection casefile, the employer need not submit certification or documentation of abatement for this violation as normally required by 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6894777705 2020-05-01 0202 PPP 101 Nepperhan Ave, Elmsford, NY, 10523
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 291100
Loan Approval Amount (current) 291100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmsford, WESTCHESTER, NY, 10523-0001
Project Congressional District NY-16
Number of Employees 22
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 294674.06
Forgiveness Paid Date 2021-07-27

Date of last update: 02 Mar 2025

Sources: New York Secretary of State