Search icon

SEMINOLE OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SEMINOLE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1981 (44 years ago)
Entity Number: 695378
ZIP code: 12207
County: Queens
Place of Formation: New York
Principal Address: 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 103500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
STACEY STIFF Chief Executive Officer 72-81 113TH STREET, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2025-05-01 2025-05-01 Address C/O FIRSTSERVICE RESIDENTIAL, 575 5TH AVE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 72-61 113TH STREET, 2V, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2024-12-02 2025-05-01 Shares Share type: PAR VALUE, Number of shares: 103500, Par value: 1
2024-12-02 2024-12-02 Address 72-61 113TH STREET, 2V, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 72-81 113TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501049364 2025-05-01 BIENNIAL STATEMENT 2025-05-01
241202005644 2024-12-02 CERTIFICATE OF CHANGE BY ENTITY 2024-12-02
230403003602 2023-04-03 BIENNIAL STATEMENT 2023-04-01
230715000817 2022-10-17 CERTIFICATE OF CHANGE BY ENTITY 2022-10-17
220523002308 2022-05-23 BIENNIAL STATEMENT 2021-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
183267.50
Total Face Value Of Loan:
183267.50

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
183267.5
Current Approval Amount:
183267.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
184914.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State