Search icon

SEAVIEW SCREEN PRINTING & SPORTING GOODS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SEAVIEW SCREEN PRINTING & SPORTING GOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1982 (43 years ago)
Entity Number: 808877
ZIP code: 11554
County: Kings
Place of Formation: New York
Address: 223 MAPLE AVE, EAST MEADOW, NY, United States, 11554
Principal Address: 159-17 HORACE HARDING EXPWY, FRESH MEADOW, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEAVIEW SCREEN PRINTING & SPORTING GOODS, INC. DOS Process Agent 223 MAPLE AVE, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
IRA HYMAN Chief Executive Officer 159-17 HORACE HARDING EXPWY, FRESH MEADOW, NY, United States, 11365

History

Start date End date Type Value
2020-12-02 2025-07-09 Address 223 MAPLE AVE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2006-12-19 2020-12-02 Address 159-17 HORACE HARDING EXPWY, FRESH MEADOW, NY, 11365, USA (Type of address: Service of Process)
2006-12-19 2025-07-09 Address 159-17 HORACE HARDING EXPWY, FRESH MEADOW, NY, 11365, USA (Type of address: Chief Executive Officer)
1993-01-19 2006-12-19 Address 159-17 HORACE HARDING, EXPRESSWAY, FRESH MEADOW, NY, 11365, USA (Type of address: Service of Process)
1993-01-19 2006-12-19 Address 159-17 HORACE HARDING, EXPRESSWAY, FRESH MEADOW, NY, 11365, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250709004042 2025-07-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-07-02
201202061212 2020-12-02 BIENNIAL STATEMENT 2020-12-01
161219006088 2016-12-19 BIENNIAL STATEMENT 2016-12-01
121210006312 2012-12-10 BIENNIAL STATEMENT 2012-12-01
101210002955 2010-12-10 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
55600.00
Total Face Value Of Loan:
55600.00
Date:
2020-05-03
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:
55600.00
Total Face Value Of Loan:
55600.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$55,600
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$55,928.97
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $55,595
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$55,600
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$56,196.16
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $55,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State