Search icon

SEAMLESS CHEX, INC

Headquarter

Company Details

Name: SEAMLESS CHEX, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2018 (7 years ago)
Entity Number: 5347876
ZIP code: 11979
County: New York
Place of Formation: New York
Address: 15 Woodland Way, PO Box 756, Quogue, NY, United States, 11979
Principal Address: 56 E 11TH ST, FL 3, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SEAMLESS CHEX, INC, FLORIDA F22000006319 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SEAMLESS CHEX, INC. DEFINED BENEFIT PLAN 2020 830667873 2021-07-01 SEAMLESS CHEX, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 518210
Sponsor’s telephone number 6316591515
Plan sponsor’s address 56 EAST 11TH STREET 3RD FLOOR, NEW YORK, NY, 10003
SEAMLESS CHEX, INC. DEFINED BENEFIT PLAN 2019 830667873 2020-10-12 SEAMLESS CHEX, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 518210
Sponsor’s telephone number 8889982439
Plan sponsor’s address 401 PARK AVE SOUTH, 10TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing EVAN ALBERT

DOS Process Agent

Name Role Address
EVAN ALBERT DOS Process Agent 15 Woodland Way, PO Box 756, Quogue, NY, United States, 11979

Chief Executive Officer

Name Role Address
EVAN ALBERT Chief Executive Officer 2600 ISLAND BLVD, APT 1506, AVENTURA, FL, United States, 33160

History

Start date End date Type Value
2022-09-08 2023-08-29 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2021-10-01 2022-09-08 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2018-05-24 2021-10-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221129003425 2022-11-29 BIENNIAL STATEMENT 2022-05-01
211214002601 2021-12-14 BIENNIAL STATEMENT 2021-12-14
180524010567 2018-05-24 CERTIFICATE OF INCORPORATION 2018-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6166417704 2020-05-01 0202 PPP 401 PARK AVE S FL 10, NEW YORK, NY, 10016-8808
Loan Status Date 2023-03-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61980
Loan Approval Amount (current) 61155
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10016-8808
Project Congressional District NY-12
Number of Employees 5
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62853.94
Forgiveness Paid Date 2023-02-10

Date of last update: 23 Mar 2025

Sources: New York Secretary of State