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
Name | Role | Address |
---|---|---|
ARTHUR YAROSHEFSKY | DOS Process Agent | 101 NEPPERHAN AVENUE, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
ARTHUR YAROSHEFSKY | Chief Executive Officer | 101 NEPPERHAN AVENUE, ELMSFORD, NY, United States, 10523 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345102495 | 0216000 | 2021-01-12 | 101 NEPPERHAN AVENUE, ELMSFORD, NY, 10523 | |||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: New York Secretary of State