Search icon

SEAPLANE ARMADA LLC

Company Details

Name: SEAPLANE ARMADA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Oct 2019 (6 years ago)
Date of dissolution: 26 Feb 2025
Entity Number: 5641479
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 480 ST MARKS AVE, APT. 713, BROOKLYN, NY, United States, 11238

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VL7ULMXSM379 2022-04-28 480 SAINT MARKS AVE APT 713, BROOKLYN, NY, 11238, 7446, USA 480 ST. MARKS AVE, APT. 713, BROOKLYN, NY, 11238, USA

Business Information

URL seaplanearmada.com
Congressional District 09
State/Country of Incorporation NY, USA
Activation Date 2021-04-29
Initial Registration Date 2021-04-05
Entity Start Date 2019-10-21
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 512240
Product and Service Codes T016

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JUSTIN D. WRIGHT
Role MR.
Address 480 ST. MARKS AVE, 713, BROOKLYN, NY, 11238, USA
Government Business
Title PRIMARY POC
Name JUSTIN D. WRIGHT
Role MR.
Address 480 ST. MARKS AVE, 713, BROOKLYN, NY, 11238, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
JUSTIN D. WRIGHT DOS Process Agent 480 ST MARKS AVE, APT. 713, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
2019-10-21 2025-03-05 Address 480 ST MARKS AVE, APT. 713, BROOKLYN, NY, 11238, 3303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305002728 2025-02-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-26
191021020091 2019-10-21 ARTICLES OF ORGANIZATION 2019-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9385548501 2021-03-12 0202 PPP 480 Saint Marks Ave Apt 713, Brooklyn, NY, 11238-7446
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14460
Loan Approval Amount (current) 14460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11238-7446
Project Congressional District NY-09
Number of Employees 2
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14531.64
Forgiveness Paid Date 2021-09-15
4637748801 2021-04-16 0202 PPS 480 Saint Marks Ave Apt 713, Brooklyn, NY, 11238-7446
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14460
Loan Approval Amount (current) 14460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11238-7446
Project Congressional District NY-09
Number of Employees 2
NAICS code 512240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14505.39
Forgiveness Paid Date 2021-08-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State