Search icon

SEAIR GLOBAL INC.

Company Details

Name: SEAIR GLOBAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2018 (7 years ago)
Entity Number: 5295187
ZIP code: 98402
County: Nassau
Place of Formation: New York
Address: Commerce Building Partners LLC, Suite 655 950 Pacific Avenue, Tacoma, WA, United States, 98402

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MANIK SACHDEVA Chief Executive Officer COMMERCE BUILDING PARTNERS LLC, SUITE 655 950 PACIFIC AVENUE, TACOMA, WA, United States, 98402

DOS Process Agent

Name Role Address
SEAIR GLOBAL, INC. DOS Process Agent Commerce Building Partners LLC, Suite 655 950 Pacific Avenue, Tacoma, WA, United States, 98402

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 157 BROAD STREET, SUITE 323, RED BANK, NJ, 07701, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-02 Address COMMERCE BUILDING PARTNERS LLC, SUITE 655 950 PACIFIC AVENUE, TACOMA, WA, 98402, USA (Type of address: Chief Executive Officer)
2024-01-22 2024-02-02 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
2024-01-22 2024-02-02 Address 157 BROAD STREET, SUITE 323, RED BANK, NJ, 07701, USA (Type of address: Chief Executive Officer)
2024-01-22 2024-02-02 Address 157 Broad Street, Suite 323, Red Bank, NJ, 07701, USA (Type of address: Service of Process)
2021-08-26 2024-01-22 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
2018-02-28 2021-08-26 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
2018-02-28 2024-01-22 Address 99 WEST HAWTHORNE AVENUE, SUITE 420, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202000123 2024-02-02 BIENNIAL STATEMENT 2024-02-02
240122003709 2024-01-22 CERTIFICATE OF AMENDMENT 2024-01-22
220111000436 2022-01-11 BIENNIAL STATEMENT 2022-01-11
180228010404 2018-02-28 CERTIFICATE OF INCORPORATION 2018-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6389828506 2021-03-03 0235 PPS SEAIR GLOBAL INC 99 W HAWTHRONE AVENUE SUITE 220 VALLEY STREAM NY, valley stream, NY, 11580
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15266
Loan Approval Amount (current) 15266
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 valley stream, NASSAU, NY, 11580
Project Congressional District NY-04
Number of Employees 1
NAICS code 488510
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 15390.22
Forgiveness Paid Date 2021-12-28
3347627300 2020-04-29 0235 PPP SEAIR GLOBAL INC 99 W HAWTHRONE AVENUE SUITE 220, VALLEY STREAM, NY, 11580
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10474
Loan Approval Amount (current) 10474
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 Unanswered
Project Address VALLEY STREAM, NASSAU, NY, 11580-1000
Project Congressional District NY-04
Number of Employees 2
NAICS code 488510
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 10537.42
Forgiveness Paid Date 2020-12-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State