Search icon

SEEDERY CO.

Company Details

Name: SEEDERY CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2018 (7 years ago)
Entity Number: 5268000
ZIP code: 10024
County: New York
Place of Formation: Delaware
Address: 215 W 84TH ST, SUITE 608, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
DANIEL ARONHIME DOS Process Agent 215 W 84TH ST, SUITE 608, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
DANIEL ARONHIME Chief Executive Officer 215 W 84TH ST, SUITE 608, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2018-01-17 2020-06-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200608060696 2020-06-08 BIENNIAL STATEMENT 2020-01-01
180117000154 2018-01-17 APPLICATION OF AUTHORITY 2018-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3682247105 2020-04-12 0202 PPP 215 w 84th st unit 412, New York, NY, 10024-4608
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11815
Loan Approval Amount (current) 11815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10024-4608
Project Congressional District NY-12
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11899.49
Forgiveness Paid Date 2021-01-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State