Search icon

SEMINOLE OWNERS CORP.

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
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)
2024-04-23 2024-12-02 Shares Share type: PAR VALUE, Number of shares: 103500, Par value: 1
2023-07-15 2024-12-02 Address 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2023-07-15 2023-07-15 Address 72-61 113TH STREET, 2V, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2023-07-15 2023-04-03 Address 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-07-15 2023-04-03 Address 72-81 113TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2023-05-24 2024-04-23 Shares Share type: PAR VALUE, Number of shares: 103500, Par value: 1
2023-04-03 2024-12-02 Address 72-81 113TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-05-24 Shares Share type: PAR VALUE, Number of shares: 103500, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
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
190801060750 2019-08-01 BIENNIAL STATEMENT 2019-04-01
180404006568 2018-04-04 BIENNIAL STATEMENT 2017-04-01
130710002373 2013-07-10 BIENNIAL STATEMENT 2013-04-01
110517002336 2011-05-17 BIENNIAL STATEMENT 2011-04-01
090415002866 2009-04-15 BIENNIAL STATEMENT 2009-04-01
080818003395 2008-08-18 BIENNIAL STATEMENT 2007-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3803798404 2021-02-05 0202 PPP 10915 14th Ave, College Point, NY, 11356-1400
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183267.5
Loan Approval Amount (current) 183267.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-1400
Project Congressional District NY-14
Number of Employees 14
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 184914.4
Forgiveness Paid Date 2022-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State